Company NameEurasia Corporate Services Limited
Company StatusDissolved
Company Number08799788
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngelie Ann Medina
Date of BirthApril 1990 (Born 34 years ago)
NationalityFilipino
StatusClosed
Appointed04 December 2016(3 years after company formation)
Appointment Duration4 years, 1 month (closed 26 January 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressSuite 11, 43 Bedford Street
Covent Garden
London
WC2E 9HA
Director NameMs Rinalyn Alburo
Date of BirthApril 1989 (Born 35 years ago)
NationalityFilipino
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressOffice 6 / 10
Great Russell Street
London
WC1B 3BQ

Location

Registered AddressSuite 11, 43 Bedford Street
Covent Garden
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rinalyn Alburo
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 July 2019Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 26 July 2019 (1 page)
24 July 2019Registered office address changed from Office 6 / 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 24 July 2019 (1 page)
11 February 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Cessation of Rinalyn Alburo as a person with significant control on 4 December 2016 (1 page)
4 September 2017Notification of Angelie Ann Medina as a person with significant control on 4 December 2016 (2 pages)
4 September 2017Cessation of Rinalyn Alburo as a person with significant control on 4 December 2016 (1 page)
4 September 2017Appointment of Angelie Ann Medina as a director on 4 December 2016 (2 pages)
4 September 2017Termination of appointment of Rinalyn Alburo as a director on 4 December 2016 (1 page)
4 September 2017Notification of Angelie Ann Medina as a person with significant control on 4 December 2016 (2 pages)
4 September 2017Appointment of Angelie Ann Medina as a director on 4 December 2016 (2 pages)
4 September 2017Termination of appointment of Rinalyn Alburo as a director on 4 December 2016 (1 page)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)