Company NameEURO Mercantile Services Limited
Company StatusDissolved
Company Number09112177
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Steven Mark Nicholls
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameConstantine Thanassoulas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address7-8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Euro Mercantile Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
15 August 2014Appointment of Steven Mark Nicholls as a director on 2 July 2014 (3 pages)
15 August 2014Appointment of Constantine Thanassoulas as a director on 2 July 2014 (3 pages)
15 August 2014Appointment of Constantine Thanassoulas as a director on 2 July 2014 (3 pages)
15 August 2014Appointment of Constantine Thanassoulas as a director on 2 July 2014 (3 pages)
15 August 2014Appointment of Steven Mark Nicholls as a director on 2 July 2014 (3 pages)
15 August 2014Appointment of Steven Mark Nicholls as a director on 2 July 2014 (3 pages)
11 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
11 July 2014Termination of appointment of Barbara Kahan as a director (2 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(36 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
(36 pages)