Company NameEurolink Corp Int Ltd
DirectorMichael Thomaides
Company StatusActive
Company Number08824707
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Thomaides
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
Barnet
EN4 8SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address205 Crescent Road
Barnet
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Thomaides
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due19 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

19 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
13 January 2024Compulsory strike-off action has been discontinued (1 page)
11 January 2024Confirmation statement made on 11 October 2023 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
6 January 2020Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
5 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
23 January 2014Appointment of Mr Michael Thomaides as a director (2 pages)
23 January 2014Appointment of Mr Michael Thomaides as a director (2 pages)
23 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 99
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 99
(3 pages)
4 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
4 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(36 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(36 pages)