Company NameEuro-Nordex Llp
Company StatusDissolved
Company NumberOC346867
CategoryLimited Liability Partnership
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 04 December 2018)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc. (Corporation)
StatusClosed
Appointed03 October 2012(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 04 December 2018)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameNeocorp Experts L.P. (Corporation)
StatusClosed
Appointed19 January 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 04 December 2018)
Correspondence Address209 City Road
Suite 7
Cardiff
CF24 3JD
Wales
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered Address11 58 Station Road
11 Churchill Court
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£4,496
Net Worth£12,853
Cash£9,857
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Appointment of Neocorp Experts L.P. as a member on 19 January 2017 (2 pages)
31 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 August 2017Notification of Neocorp Experts L.P. as a person with significant control on 27 August 2017 (1 page)
31 August 2017Appointment of Neocorp Experts L.P. as a member on 19 January 2017 (2 pages)
31 August 2017Notification of Neocorp Experts L.P. as a person with significant control on 27 August 2017 (1 page)
31 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
22 June 2016Registered office address changed from Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA England to 11 58 Station Road 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA England to 11 58 Station Road 11 Churchill Court North Harrow Middlesex HA2 7SA on 22 June 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA on 20 June 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B 11 Churchill Court 58 Station Road, North Harrow Middlesex HA2 7SA on 20 June 2016 (1 page)
22 April 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 2 July 2015 (3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 2 July 2015 (3 pages)
27 October 2015Annual return made up to 2 July 2015 (3 pages)
9 December 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
9 December 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 2 July 2014 (3 pages)
24 July 2014Annual return made up to 2 July 2014 (3 pages)
24 July 2014Annual return made up to 2 July 2014 (3 pages)
4 February 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
4 February 2014Total exemption full accounts made up to 31 July 2013 (3 pages)
3 July 2013Annual return made up to 2 July 2013 (3 pages)
3 July 2013Annual return made up to 2 July 2013 (3 pages)
3 July 2013Annual return made up to 2 July 2013 (3 pages)
15 October 2012Appointment of Deltron Corp. as a member (2 pages)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
15 October 2012Appointment of Deltron Corp. as a member (2 pages)
15 October 2012Appointment of Formico Inc. as a member (2 pages)
15 October 2012Appointment of Formico Inc. as a member (2 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
15 October 2012Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
25 September 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
25 September 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
13 August 2012Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 August 2012 (1 page)
6 August 2012Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 6 August 2012 (1 page)
20 July 2012Annual return made up to 2 July 2012 (7 pages)
20 July 2012Annual return made up to 2 July 2012 (7 pages)
20 July 2012Annual return made up to 2 July 2012 (7 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 2 July 2011 (7 pages)
1 February 2012Annual return made up to 2 July 2011 (7 pages)
1 February 2012Annual return made up to 2 July 2011 (7 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
22 December 2010Member's details changed for Milltown Corporate Services Ltd. on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Milltown Corporate Services Ltd. on 15 September 2010 (2 pages)
24 August 2010Annual return made up to 2 July 2010 (5 pages)
24 August 2010Annual return made up to 2 July 2010 (5 pages)
24 August 2010Annual return made up to 2 July 2010 (5 pages)
2 July 2009Incorporation document\certificate of incorporation (3 pages)
2 July 2009Incorporation document\certificate of incorporation (3 pages)