Company NameEuro-West Business Llp
Company StatusDissolved
Company NumberOC347612
CategoryLimited Liability Partnership
Incorporation Date2 August 2009(14 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2016)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc. (Corporation)
StatusClosed
Appointed03 October 2012(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2016)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed02 August 2009(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed02 August 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

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£4,554
Net Worth£15,871
Cash£12,817
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
26 January 2015Total exemption full accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 2 August 2014 (3 pages)
11 August 2014Annual return made up to 2 August 2014 (3 pages)
11 August 2014Annual return made up to 2 August 2014 (3 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 2 August 2013 (3 pages)
6 August 2013Annual return made up to 2 August 2013 (3 pages)
6 August 2013Annual return made up to 2 August 2013 (3 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (3 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (3 pages)
5 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
5 October 2012Appointment of Deltron Corp. as a member (2 pages)
5 October 2012Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
5 October 2012Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
5 October 2012Appointment of Formico Inc. as a member (2 pages)
5 October 2012Appointment of Formico Inc. as a member (2 pages)
5 October 2012Appointment of Deltron Corp. as a member (2 pages)
5 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
31 August 2012Annual return made up to 2 August 2012 (3 pages)
31 August 2012Annual return made up to 2 August 2012 (3 pages)
31 August 2012Annual return made up to 2 August 2012 (3 pages)
30 August 2012Member's details changed for Ireland & Overseas Acquisitions Ltd. on 3 January 2011 (1 page)
30 August 2012Member's details changed for Milltown Corporate Services Ltd. on 3 January 2011 (2 pages)
30 August 2012Member's details changed for Milltown Corporate Services Ltd. on 3 January 2011 (2 pages)
30 August 2012Member's details changed for Ireland & Overseas Acquisitions Ltd. on 3 January 2011 (1 page)
30 August 2012Member's details changed for Milltown Corporate Services Ltd. on 3 January 2011 (2 pages)
30 August 2012Member's details changed for Ireland & Overseas Acquisitions Ltd. on 3 January 2011 (1 page)
15 May 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
5 September 2011Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Suite 1 101 Moorgate London EC2M 6SL on 5 September 2011 (1 page)
24 August 2011Annual return made up to 2 August 2011 (7 pages)
24 August 2011Annual return made up to 2 August 2011 (7 pages)
24 August 2011Annual return made up to 2 August 2011 (7 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (3 pages)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011Annual return made up to 2 August 2010 (6 pages)
4 January 2011Annual return made up to 2 August 2010 (6 pages)
4 January 2011Annual return made up to 2 August 2010 (6 pages)
23 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
23 December 2010Member's details changed for Ireland & Overseas Acquisitions Ltd. on 15 September 2010 (2 pages)
20 December 2010Member's details changed for Milltown Corporate Services Ltd. on 15 September 2010 (2 pages)
20 December 2010Member's details changed for Milltown Corporate Services Ltd. on 15 September 2010 (2 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
2 August 2009Incorporation document\certificate of incorporation (3 pages)
2 August 2009Incorporation document\certificate of incorporation (3 pages)