Company NameEurofield Impex Llp
Company StatusDissolved
Company NumberOC328292
CategoryLimited Liability Partnership
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Directors

LLP Designated Member NameMr Ernestas Sakalauskas
Date of BirthMarch 1970 (Born 54 years ago)
StatusClosed
Appointed02 October 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 01 November 2016)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressBlindziu 7-16
Vilnius
Lithuania
LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed05 March 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2016)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameVladislovas Masaitis
Date of BirthJanuary 1936 (Born 88 years ago)
StatusResigned
Appointed20 September 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSeskines 11-56
Vilnius
Lithuania
LLP Designated Member NameMr Sergejs Kasjanovs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityLatvian
StatusResigned
Appointed01 December 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressSarkanmuizas Dambis 21 Apt. 25
Ventspils
Latvia
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address35 New Road
Belize City
Belize
LLP Designated Member NameGalatex International Llc (Corporation)
StatusResigned
Appointed31 December 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 2013)
Correspondence Address913 N Market Street Suite 1100
Wilmington, De
United States
LLP Designated Member NameYorkway Systems Ag (Corporation)
StatusResigned
Appointed05 March 2013(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 December 2013)
Correspondence AddressGlobal Plaza Tower 50th Street
19th Floor, Suite H
Panama City
Panama

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£11,115
Net Worth£80,574
Cash£70,959
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Appointment of Mr Ernestas Sakalauskas as a member on 2 October 2015 (2 pages)
24 November 2015Termination of appointment of Sergejs Kasjanovs as a member on 2 October 2015 (1 page)
24 November 2015Appointment of Mr Ernestas Sakalauskas as a member on 2 October 2015 (2 pages)
24 November 2015Termination of appointment of Sergejs Kasjanovs as a member on 2 October 2015 (1 page)
24 November 2015Appointment of Mr Ernestas Sakalauskas as a member on 2 October 2015 (2 pages)
24 November 2015Termination of appointment of Sergejs Kasjanovs as a member on 2 October 2015 (1 page)
8 October 2015Total exemption full accounts made up to 31 May 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 15 May 2015 (3 pages)
20 May 2015Annual return made up to 15 May 2015 (3 pages)
12 November 2014Appointment of Mr Sergejs Kasjanovs as a member on 1 December 2013 (2 pages)
12 November 2014Termination of appointment of Yorkway Systems Ag as a member on 1 December 2013 (1 page)
12 November 2014Appointment of Mr Sergejs Kasjanovs as a member on 1 December 2013 (2 pages)
12 November 2014Termination of appointment of Yorkway Systems Ag as a member on 1 December 2013 (1 page)
12 November 2014Appointment of Mr Sergejs Kasjanovs as a member on 1 December 2013 (2 pages)
12 November 2014Termination of appointment of Yorkway Systems Ag as a member on 1 December 2013 (1 page)
28 August 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 15 May 2014 (3 pages)
16 May 2014Annual return made up to 15 May 2014 (3 pages)
31 July 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
31 July 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
14 July 2013Annual return made up to 15 May 2013 (3 pages)
14 July 2013Annual return made up to 15 May 2013 (3 pages)
13 March 2013Appointment of Alteron Corp. as a member (2 pages)
13 March 2013Termination of appointment of Galatex International Llc as a member (1 page)
13 March 2013Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
13 March 2013Appointment of Alteron Corp. as a member (2 pages)
13 March 2013Appointment of Yorkway Systems Ag as a member (2 pages)
13 March 2013Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
13 March 2013Appointment of Yorkway Systems Ag as a member (2 pages)
13 March 2013Termination of appointment of Galatex International Llc as a member (1 page)
28 January 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
28 January 2013Total exemption full accounts made up to 31 May 2012 (3 pages)
8 June 2012Member's details changed for Galatex International Llc on 3 January 2012 (2 pages)
8 June 2012Member's details changed for Galatex International Llc on 3 January 2012 (2 pages)
8 June 2012Member's details changed for Galatex International Llc on 3 January 2012 (2 pages)
8 June 2012Member's details changed for Milltown Corporate Services Limited on 15 October 2010 (2 pages)
8 June 2012Annual return made up to 15 May 2012 (3 pages)
8 June 2012Member's details changed for Milltown Corporate Services Limited on 15 October 2010 (2 pages)
8 June 2012Annual return made up to 15 May 2012 (3 pages)
1 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page)
3 October 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
3 October 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
24 August 2011Annual return made up to 15 May 2011 (7 pages)
24 August 2011Annual return made up to 15 May 2011 (7 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
2 September 2010Annual return made up to 15 May 2010 (5 pages)
2 September 2010Annual return made up to 15 May 2010 (5 pages)
31 March 2010Annual return made up to 15/05/09 amend (2 pages)
31 March 2010Annual return made up to 15/05/09 amend (2 pages)
24 March 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
24 March 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
11 January 2010Appointment of Galatex International Llc as a member (1 page)
11 January 2010Appointment of Galatex International Llc as a member (1 page)
7 December 2009Termination of appointment of Vladislovas Masaitis as a member (1 page)
7 December 2009Termination of appointment of Vladislovas Masaitis as a member (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
2 October 2009Annual return made up to 15/05/09 (2 pages)
2 October 2009Annual return made up to 15/05/09 (2 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
12 December 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
10 October 2008Annual return made up to 15/05/08 (2 pages)
10 October 2008Annual return made up to 15/05/08 (2 pages)
21 November 2007New member appointed (1 page)
21 November 2007New member appointed (1 page)
24 October 2007Member resigned (1 page)
24 October 2007Member resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: suite 124A corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB (1 page)
2 October 2007Registered office changed on 02/10/07 from: suite 124A corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB (1 page)
7 September 2007Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
7 September 2007Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 May 2007Incorporation (3 pages)
15 May 2007Incorporation (3 pages)