Company NameEurofinsa (UK) Limited
DirectorMauricio Toledano
Company StatusLiquidation
Company Number10129185
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMauricio Toledano
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed04 September 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed18 April 2016(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMauricio Toledano
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Philip Shires
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN

Location

Registered AddressSuite 2, The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2022 (2 years ago)
Next Return Due1 May 2023 (overdue)

Filing History

10 June 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 10 June 2023 (2 pages)
7 June 2023Appointment of a voluntary liquidator (3 pages)
7 June 2023Statement of affairs (11 pages)
7 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-26
(1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
31 December 2021Full accounts made up to 31 December 2020 (24 pages)
3 June 2021Full accounts made up to 31 December 2019 (23 pages)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
14 May 2021Termination of appointment of Philip Shires as a director on 4 September 2020 (1 page)
14 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
14 May 2021Appointment of Mauricio Toledano as a director on 4 September 2020 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2020Registered office address changed from , C/O Gordon Dadds Corporate Services Limited Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (22 pages)
8 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from , C/O Gordon Dadds Corporate Services Limited 6 Agar Street, London, WC2N 4HN, United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
3 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
26 April 2018Full accounts made up to 31 December 2017 (22 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
24 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
15 July 2016Termination of appointment of Mauricio Toledano as a director on 12 July 2016 (1 page)
15 July 2016Termination of appointment of Mauricio Toledano as a director on 12 July 2016 (1 page)
13 July 2016Appointment of Mr Philip Shires as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Philip Shires as a director on 12 July 2016 (2 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)