Company NameEurope Collection Limited
Company StatusDissolved
Company Number08585477
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Luis Eduardo Otero Ballestas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityColombian
StatusClosed
Appointed30 June 2016(3 years after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidencePuerto Rico
Correspondence AddressOne Wood Street
London
EC2V 7WS
Secretary NameMr Luis Eduardo Otero Ballestas
StatusClosed
Appointed30 June 2016(3 years after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameLee Hunt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Alderley Close
Saddlestone
Douglas
IM2 1NT
Director NameMs Sharon Dunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleManager Trust & Corporate Services
Country of ResidenceIsle Of Man
Correspondence Address65 Cronk Coar
Tromode Park
Douglas
IM2 5LY
Director NameMr Charles Gary Hepburn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Olde Manse Station Road
Kirk Michael
IM6 1EZ
Secretary NameFirst Names Secretaries (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed10 September 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered AddressOne
Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Europe Collection Services
100.00%
Ordinary

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Notification of Pablo Ignacio Gonzalez Carbonell as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Notification of Pablo Ignacio Gonzalez Carbonell as a person with significant control on 6 April 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 July 2016Termination of appointment of Lee Hunt as a director on 30 June 2016 (1 page)
20 July 2016Appointment of Mr Luis Eduardo Otero Ballestas as a secretary on 30 June 2016 (2 pages)
20 July 2016Appointment of Mr Luis Eduardo Otero Ballestas as a director on 30 June 2016 (2 pages)
20 July 2016Appointment of Mr Luis Eduardo Otero Ballestas as a secretary on 30 June 2016 (2 pages)
20 July 2016Termination of appointment of Lee Hunt as a director on 30 June 2016 (1 page)
20 July 2016Appointment of Mr Luis Eduardo Otero Ballestas as a director on 30 June 2016 (2 pages)
20 July 2016Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to One Wood Street London EC2V 7WS on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Sharon Dunn as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Charles Gary Hepburn as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Charles Gary Hepburn as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Sharon Dunn as a director on 30 June 2016 (1 page)
20 July 2016Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to One Wood Street London EC2V 7WS on 20 July 2016 (1 page)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 500
(7 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 500
(7 pages)
8 February 2016Director's details changed for Mrs Sharon Dunn on 23 December 2015 (2 pages)
8 February 2016Director's details changed for Mrs Sharon Dunn on 23 December 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(6 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 500
(6 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500
(6 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500
(6 pages)
3 June 2014Registered office address changed from 7 Durweston Street London W1H 1EN England on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 7 Durweston Street London W1H 1EN England on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 7 Durweston Street London W1H 1EN England on 3 June 2014 (2 pages)
8 May 2014Director's details changed for Lee Hunt on 7 April 2014 (3 pages)
8 May 2014Director's details changed for Lee Hunt on 7 April 2014 (3 pages)
8 May 2014Director's details changed for Lee Hunt on 7 April 2014 (3 pages)
1 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
1 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
17 October 2013Appointment of Charles Gary Hepburn as a director (3 pages)
17 October 2013Appointment of Charles Gary Hepburn as a director (3 pages)
4 October 2013Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages)
4 October 2013Appointment of Sharon Dunn as a director (3 pages)
4 October 2013Appointment of Sharon Dunn as a director (3 pages)
4 October 2013Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages)
4 September 2013Registered office address changed from International House Castle Hill Victoria Road Douglas Isle of Man IM2 4RB England on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from International House Castle Hill Victoria Road Douglas Isle of Man IM2 4RB England on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from International House Castle Hill Victoria Road Douglas Isle of Man IM2 4RB England on 4 September 2013 (2 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)