Hampton Wick
Kingston Upon Thames
KT1 4DG
Director Name | Mr Maciej Pluta |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 52-64 Heath Road Twickenham TW1 4BX |
Director Name | Mr Jacek Rakoczy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 52-64 Heath Road Twickenham TW1 4BX |
Director Name | Mr Mahesh Kumar Yadav |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2019) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Jubilee House 63a Jubilee Close Hampton Wick Kingston Upon Thames KT1 4DG |
Website | www.eurosfa.com |
---|
Registered Address | Jubilee House 63a Jubilee Close Hampton Wick Kingston Upon Thames KT1 4DG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
50 at £1 | Jacek Rakoczy 50.00% Ordinary |
---|---|
50 at £1 | Maciej Pluta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£363 |
Cash | £27,415 |
Current Liabilities | £143,350 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (1 page) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
7 November 2019 | Termination of appointment of Mahesh Kumar Yadav as a director on 10 June 2019 (1 page) |
7 November 2019 | Cessation of Mahesh Kumar Yadav as a person with significant control on 10 June 2019 (1 page) |
7 November 2019 | Appointment of Mr Maciej Pluta as a director on 10 June 2019 (2 pages) |
7 November 2019 | Notification of Maciej Pluta as a person with significant control on 10 June 2019 (2 pages) |
7 November 2019 | Notification of Jacek Rakoczy as a person with significant control on 10 June 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
3 June 2019 | Registered office address changed from 52-64 Heath Road Twickenham TW1 4BX to Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG on 3 June 2019 (1 page) |
7 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 December 2016 | Termination of appointment of Jacek Rakoczy as a director on 1 August 2016 (1 page) |
5 December 2016 | Appointment of Mr Mahesh Kumar Yadav as a director on 1 August 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
5 December 2016 | Termination of appointment of Maciej Pluta as a director on 1 August 2016 (1 page) |
5 December 2016 | Termination of appointment of Maciej Pluta as a director on 1 August 2016 (1 page) |
5 December 2016 | Termination of appointment of Jacek Rakoczy as a director on 1 August 2016 (1 page) |
5 December 2016 | Appointment of Mr Mahesh Kumar Yadav as a director on 1 August 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 November 2015 | Director's details changed for Mr Jacek Rakoczy on 1 December 2014 (2 pages) |
6 November 2015 | Director's details changed for Mr Maciej Pluta on 1 December 2014 (2 pages) |
6 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Mr Maciej Pluta on 1 December 2014 (2 pages) |
6 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Mr Jacek Rakoczy on 1 December 2014 (2 pages) |
6 November 2015 | Director's details changed for Mr Jacek Rakoczy on 1 December 2014 (2 pages) |
6 November 2015 | Director's details changed for Mr Maciej Pluta on 1 December 2014 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 October 2014 | Registered office address changed from Kingston House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB to 52-64 Heath Road Twickenham TW1 4BX on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Kingston House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB to 52-64 Heath Road Twickenham TW1 4BX on 16 October 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2013 | Director's details changed for Mr Maciej Pluta on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from B&a Centre 43-45 Portman Square London W1H 6HN England on 5 November 2013 (1 page) |
5 November 2013 | Director's details changed for Mr Jacek Rakoczy on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Maciej Pluta on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jacek Rakoczy on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Jacek Rakoczy on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Maciej Pluta on 5 November 2013 (2 pages) |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|