Company NameEurogreat Import Llp
Company StatusDissolved
Company NumberOC339604
CategoryLimited Liability Partnership
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed16 July 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed16 July 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

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£2,748
Net Worth£7,973
Cash£299
Current Liabilities£4,500

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption full accounts made up to 31 August 2015 (3 pages)
30 November 2015Total exemption full accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 (3 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
4 November 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
17 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 17 September 2014 (1 page)
17 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 17 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 10 September 2014 (1 page)
28 August 2014Annual return made up to 27 August 2014 (3 pages)
28 August 2014Annual return made up to 27 August 2014 (3 pages)
24 September 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
24 September 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 27 August 2013 (3 pages)
9 September 2013Annual return made up to 27 August 2013 (3 pages)
31 October 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
31 October 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
1 September 2012Annual return made up to 27 August 2012 (3 pages)
1 September 2012Annual return made up to 27 August 2012 (3 pages)
27 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
27 July 2012Appointment of Primecross Inc. as a member (2 pages)
27 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
27 July 2012Appointment of Primecross Inc. as a member (2 pages)
27 July 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
27 July 2012Appointment of Formond Inc. as a member (2 pages)
27 July 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
27 July 2012Appointment of Formond Inc. as a member (2 pages)
18 October 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
18 October 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
7 September 2011Annual return made up to 27 August 2011 (7 pages)
7 September 2011Annual return made up to 27 August 2011 (7 pages)
6 January 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
6 January 2011Total exemption full accounts made up to 31 August 2010 (3 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 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 Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 (5 pages)
1 September 2010Annual return made up to 27 August 2010 (5 pages)
5 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
5 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
7 September 2009Annual return made up to 27/08/09 (2 pages)
7 September 2009Annual return made up to 27/08/09 (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 58 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 April 2009Registered office changed on 23/04/2009 from 58 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 August 2008Incorporation document\certificate of incorporation (3 pages)
27 August 2008Incorporation document\certificate of incorporation (3 pages)