Company NameEuromed M.C. Limited
Company StatusDissolved
Company Number09201788
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameE.M. Trade And Assistance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Iola Saridou
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address33b Exo Vrysis Street
Paphos 8047
Cyprus
Secretary NameMrs Iola Saridou
StatusClosed
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address33b Exo Vrysis Street
Paphos 8047
Cyprus
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed03 September 2014(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
9 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
9 May 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • USD 1,000
(4 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • USD 1,000
(4 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • USD 1,000
(4 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed E.M. trade and assistance LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(2 pages)
16 December 2014Company name changed E.M. trade and assistance LIMITED\certificate issued on 16/12/14 (2 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • USD 1,000
(24 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • USD 1,000
(24 pages)