Company NameEuromark Capital Llp
Company StatusDissolved
Company NumberOC325826
CategoryLimited Liability Partnership
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2014)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc. (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 September 2014)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£3,950
Net Worth£26,340
Cash£23,890
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
11 October 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 9 February 2013 (3 pages)
24 February 2013Annual return made up to 9 February 2013 (3 pages)
24 February 2013Annual return made up to 9 February 2013 (3 pages)
18 October 2012Total exemption full accounts made up to 28 February 2012 (3 pages)
18 October 2012Total exemption full accounts made up to 28 February 2012 (3 pages)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
15 October 2012Appointment of Deltron Corp. as a member (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
15 October 2012Appointment of Formico Inc. as a member (2 pages)
15 October 2012Appointment of Formico Inc. as a member (2 pages)
15 October 2012Appointment of Deltron Corp. as a member (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 20 August 2012 (1 page)
15 March 2012Annual return made up to 9 February 2012 (7 pages)
15 March 2012Annual return made up to 9 February 2012 (7 pages)
15 March 2012Annual return made up to 9 February 2012 (7 pages)
26 October 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
26 October 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
17 February 2011Annual return made up to 9 February 2011 (7 pages)
17 February 2011Annual return made up to 9 February 2011 (7 pages)
17 February 2011Annual return made up to 9 February 2011 (7 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
6 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
6 October 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
12 April 2010Annual return made up to 9 February 2010 (5 pages)
12 April 2010Annual return made up to 9 February 2010 (5 pages)
12 April 2010Annual return made up to 9 February 2010 (5 pages)
24 October 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
24 October 2009Total exemption full accounts made up to 28 February 2009 (3 pages)
16 February 2009Annual return made up to 09/02/09 (2 pages)
16 February 2009Annual return made up to 09/02/09 (2 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
4 December 2008Total exemption full accounts made up to 29 February 2008 (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
17 March 2008Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
13 March 2008Annual return made up to 09/02/08 (2 pages)
13 March 2008Annual return made up to 09/02/08 (2 pages)
9 February 2007Incorporation (3 pages)
9 February 2007Incorporation (3 pages)