Company NameEuroform Networks Llp
Company StatusDissolved
Company NumberOC335288
CategoryLimited Liability Partnership
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 19 July 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 19 July 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed01 February 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed01 February 2012(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£8,352
Net Worth£35,523
Cash£28,671
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the limited liability partnership off the register (2 pages)
25 April 2016Application to strike the limited liability partnership off the register (2 pages)
21 May 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 5 March 2015 (3 pages)
6 March 2015Annual return made up to 5 March 2015 (3 pages)
6 March 2015Annual return made up to 5 March 2015 (3 pages)
16 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 16 September 2014 (1 page)
13 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
8 March 2014Annual return made up to 5 March 2014 (3 pages)
8 March 2014Annual return made up to 5 March 2014 (3 pages)
8 March 2014Annual return made up to 5 March 2014 (3 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
17 May 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
9 March 2013Annual return made up to 5 March 2013 (3 pages)
9 March 2013Annual return made up to 5 March 2013 (3 pages)
9 March 2013Annual return made up to 5 March 2013 (3 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 5 March 2012 (3 pages)
8 March 2012Annual return made up to 5 March 2012 (3 pages)
8 March 2012Annual return made up to 5 March 2012 (3 pages)
28 February 2012Appointment of Intrahold A.G. as a member (2 pages)
28 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
28 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
28 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
28 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
28 February 2012Appointment of Intrahold A.G. as a member (2 pages)
28 February 2012Appointment of Monohold A.G. as a member (2 pages)
28 February 2012Appointment of Monohold A.G. as a member (2 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
6 April 2011Annual return made up to 5 March 2011 (7 pages)
6 April 2011Annual return made up to 5 March 2011 (7 pages)
6 April 2011Annual return made up to 5 March 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)
10 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
10 June 2010Registered office address changed from 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 82 Whitchurch Road Cardiff South Glamorgan CF14 3LX on 10 June 2010 (1 page)
10 June 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 5 March 2010 (5 pages)
16 March 2010Annual return made up to 5 March 2010 (5 pages)
16 March 2010Annual return made up to 5 March 2010 (5 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
6 March 2009Annual return made up to 05/03/09 (2 pages)
6 March 2009Annual return made up to 05/03/09 (2 pages)
5 March 2008Incorporation document\certificate of incorporation (3 pages)
5 March 2008Incorporation document\certificate of incorporation (3 pages)