Company NameEURO Interlinks Ltd
Company StatusDissolved
Company Number08467627
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marios Korniotis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed08 June 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressCharalambout Mouskou 19a Agios Dometios
Nicosia
Cy2368
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
Fitzrovia
London
W1T 1DG
Director NameMs Eleni Ioannou
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed01 October 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressLas Suite 5 Percy Street
Fitzrovia
London
W1T 1DG

Location

Registered AddressLas Suite
5 Percy Street
Fitzrovia
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Eleni Ioannou
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (2 pages)
7 November 2017Application to strike the company off the register (2 pages)
18 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Micro company accounts made up to 30 April 2016 (3 pages)
6 April 2017Micro company accounts made up to 30 April 2016 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Termination of appointment of Eleni Ioannou as a director on 8 June 2016 (1 page)
17 August 2016Termination of appointment of Eleni Ioannou as a director on 8 June 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Appointment of Mr Marios Korniotis as a director on 8 June 2016 (2 pages)
17 August 2016Appointment of Mr Marios Korniotis as a director on 8 June 2016 (2 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
6 January 2015Termination of appointment of Jennifer Catherine Rene as a director on 1 October 2014 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Termination of appointment of Jennifer Catherine Rene as a director on 1 October 2014 (1 page)
6 January 2015Appointment of Ms Eleni Ioannou as a director on 1 October 2014 (2 pages)
6 January 2015Appointment of Ms Eleni Ioannou as a director on 1 October 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Termination of appointment of Jennifer Catherine Rene as a director on 1 October 2014 (1 page)
6 January 2015Appointment of Ms Eleni Ioannou as a director on 1 October 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)