Company NameEuropean Surgery Llp
Company StatusDissolved
Company NumberOC334128
CategoryLimited Liability Partnership
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Directors

LLP Designated Member NameBeamshill Limited (Corporation)
StatusClosed
Appointed15 January 2008(same day as company formation)
Correspondence Address12 Egypt Street
P C 1097
Nicosia
Cyprus
LLP Designated Member NameGloflower Limited (Corporation)
StatusClosed
Appointed15 January 2008(same day as company formation)
Correspondence AddressMidocean Chambers Road Town
Tortola
Bvi
British Virgin Islands

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£350,127
Net Worth£765,443
Cash£10,614

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
13 February 2015Annual return made up to 15 January 2015 (3 pages)
13 February 2015Annual return made up to 15 January 2015 (3 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
26 September 2014Registered office address changed from First Floor 27 Glocester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from First Floor 27 Glocester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
17 January 2014Annual return made up to 15 January 2014 (3 pages)
17 January 2014Annual return made up to 15 January 2014 (3 pages)
18 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
18 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
15 February 2013Annual return made up to 15 January 2013 (3 pages)
15 February 2013Annual return made up to 15 January 2013 (3 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
24 July 2012Total exemption full accounts made up to 31 January 2011 (11 pages)
24 July 2012Total exemption full accounts made up to 31 January 2011 (11 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Annual return made up to 15 January 2012 (3 pages)
3 February 2012Annual return made up to 15 January 2012 (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Amended accounts made up to 31 January 2010 (12 pages)
2 March 2011Amended accounts made up to 31 January 2010 (12 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Member's details changed for Gloflower Limited on 1 October 2010 (2 pages)
4 February 2011Member's details changed for Gloflower Limited on 1 October 2010 (2 pages)
4 February 2011Annual return made up to 15 January 2011 (3 pages)
4 February 2011Member's details changed for Beamshill Limited on 1 October 2010 (2 pages)
4 February 2011Annual return made up to 15 January 2011 (3 pages)
4 February 2011Member's details changed for Beamshill Limited on 1 October 2010 (2 pages)
4 February 2011Member's details changed for Gloflower Limited on 1 October 2010 (2 pages)
4 February 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
4 February 2011Total exemption full accounts made up to 31 January 2010 (12 pages)
4 February 2011Member's details changed for Beamshill Limited on 1 October 2010 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
25 February 2010Annual return made up to 15 January 2010 (8 pages)
25 February 2010Annual return made up to 15 January 2010 (8 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Annual return made up to 15/01/09 (2 pages)
21 April 2009Annual return made up to 15/01/09 (2 pages)
15 January 2008Incorporation (3 pages)
15 January 2008Incorporation (3 pages)