Company NameEurobiz Capital Llp
Company StatusDissolved
Company NumberOC385433
CategoryLimited Liability Partnership
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Directors

LLP Designated Member NameProfit Centre Ou (Corporation)
StatusClosed
Appointed25 April 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 18 September 2018)
Correspondence Address6-15 Laine
Parnu
Parnu Maakond
80024
LLP Designated Member NameViala Trade Limited (Corporation)
StatusClosed
Appointed25 April 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 18 September 2018)
Correspondence Address#2236 Albert Hoy Street
Belize City
Belize
LLP Designated Member NameVittora Holding Ltd. (Corporation)
StatusResigned
Appointed28 May 2013(same day as company formation)
Correspondence AddressSuite 1 Second Floor
Sound & Vision House
Francis Rachel St
Victoria
Mahe
LLP Designated Member NameMeezarte Holding Inc. (Corporation)
StatusResigned
Appointed28 May 2013(same day as company formation)
Correspondence Address864 Northern Highway
Trellis Building
Belize City

Location

Registered AddressSuite 16044 43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£175,158
Cash£42,376
Current Liabilities£1,319

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the limited liability partnership off the register (2 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 January 2018Notification of Aivar Sipul as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Cessation of Edgards Ivanovs as a person with significant control on 29 January 2018 (1 page)
28 June 2017Notification of Edgards Ivanovs as a person with significant control on 28 May 2017 (2 pages)
28 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
28 June 2017Notification of Edgards Ivanovs as a person with significant control on 28 May 2017 (2 pages)
28 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
23 November 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
23 November 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
15 June 2016Annual return made up to 28 May 2016 (3 pages)
15 June 2016Annual return made up to 28 May 2016 (3 pages)
27 April 2016Appointment of Viala Trade Limited as a member on 25 April 2016 (2 pages)
27 April 2016Appointment of Profit Centre Ou as a member on 25 April 2016 (2 pages)
27 April 2016Appointment of Viala Trade Limited as a member on 25 April 2016 (2 pages)
27 April 2016Appointment of Profit Centre Ou as a member on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Meezarte Holding Inc. as a member on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Vittora Holding Ltd. as a member on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Suite 16044 43 Bedford Street London WC2E 9HA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Las Suite 5 Percy Street Fitzrovia London W1T 1DG to Suite 16044 43 Bedford Street London WC2E 9HA on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Meezarte Holding Inc. as a member on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Vittora Holding Ltd. as a member on 25 April 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 28 May 2015 (3 pages)
28 May 2015Annual return made up to 28 May 2015 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 28 May 2014 (3 pages)
10 June 2014Annual return made up to 28 May 2014 (3 pages)
28 May 2013Incorporation of a limited liability partnership (5 pages)
28 May 2013Incorporation of a limited liability partnership (5 pages)