Company NameEuropa Print Limited
Company StatusDissolved
Company Number09586225
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Darren Ibrahim
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Rowley Avenue
Sidcup
DA15 9LF
Director NameMiss Charlie Jade Ibrahim
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Rowley Avenue
Sidcup
DA15 9LF

Location

Registered Address93 Rowley Avenue
Sidcup
DA15 9LF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
9 October 2019Application to strike the company off the register (1 page)
6 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 August 2018Registered office address changed from 59 Atkins Road Balham London SW12 0AH England to 93 Rowley Avenue Sidcup DA15 9LF on 16 August 2018 (1 page)
16 August 2018Director's details changed for Mr Darren Ibrahim on 15 August 2018 (2 pages)
16 August 2018Director's details changed for Charlie Ibrahim on 15 August 2018 (2 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)