Company NameEurosell Direct Ltd
Company StatusDissolved
Company Number08934021
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Piotr Ryszard Michalski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityPolish
StatusClosed
Appointed01 June 2015(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameAgata Sosnowska
Date of BirthApril 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameMr Jakub Michal Michalski
Date of BirthNovember 1993 (Born 30 years ago)
NationalityPolish
StatusResigned
Appointed11 September 2014(6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameMr Jonathan Connolly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameMr Mark Kennedy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(11 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Cedar Court Essex Road
London
N1 3AT

Contact

Websitewww.eurosell-direct.com

Location

Registered Address140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Jakub Michal Michalski
51.00%
Ordinary
49 at £1Jonathan Connolly
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Termination of appointment of Mark Kennedy as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Mark Kennedy as a director on 28 August 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
29 June 2015Termination of appointment of Jonathan Connolly as a director on 1 June 2015 (1 page)
29 June 2015Appointment of Mr Piotr Ryszard Michalski as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Piotr Ryszard Michalski as a director on 1 June 2015 (2 pages)
29 June 2015Termination of appointment of Jonathan Connolly as a director on 1 June 2015 (1 page)
29 June 2015Termination of appointment of Jonathan Connolly as a director on 1 June 2015 (1 page)
29 June 2015Appointment of Mr Piotr Ryszard Michalski as a director on 1 June 2015 (2 pages)
29 June 2015Termination of appointment of Jakub Michal Michalski as a director on 1 June 2015 (1 page)
29 June 2015Termination of appointment of Jakub Michal Michalski as a director on 1 June 2015 (1 page)
29 June 2015Termination of appointment of Jakub Michal Michalski as a director on 1 June 2015 (1 page)
18 February 2015Appointment of Mr Mark Kennedy as a director on 11 February 2015 (2 pages)
18 February 2015Appointment of Mr Mark Kennedy as a director on 11 February 2015 (2 pages)
24 December 2014Appointment of Mr Jonathan Connolly as a director on 1 December 2014 (2 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Appointment of Mr Jonathan Connolly as a director on 1 December 2014 (2 pages)
24 December 2014Appointment of Mr Jonathan Connolly as a director on 1 December 2014 (2 pages)
24 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
11 December 2014Termination of appointment of Agata Sosnowska as a director on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Agata Sosnowska as a director on 11 December 2014 (1 page)
12 September 2014Director's details changed for Agata Sosnowska on 11 September 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2014Appointment of Mr Jakub Michal Michalski as a director on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Agata Sosnowska on 11 September 2014 (2 pages)
12 September 2014Appointment of Mr Jakub Michal Michalski as a director on 11 September 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
1 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 140 Tabernacle Street London EC2A 4SD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 140 Tabernacle Street London EC2A 4SD on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 140 Tabernacle Street London EC2A 4SD on 1 August 2014 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(36 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
(36 pages)