Dissolved 2017-08-03
Company Information for EUROSMARTZ LIMITED
SOUTHAMPTON, SO15,
|
Company Registration Number
06913168
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
EUROSMARTZ LIMITED | |
Legal Registered Office | |
SOUTHAMPTON | |
Company Number | 06913168 | |
---|---|---|
Date formed | 2009-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-14 | |
Date Dissolved | 2017-08-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-24 05:54:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROSMARTZ | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 14/12/16 | |
AA01 | PREVSHO FROM 31/10/2017 TO 14/12/2016 | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SCHENKEL | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/16 FULL LIST | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM LITTLE COPSEFIELD COPSEFIELD DRIVE RYDE ISLE OF WIGHT PO33 3AR UNITED KINGDOM | |
AR01 | 21/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA SCHENKEL / 15/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM SCHENKEL / 15/12/2011 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 18 WEY LANE CHESHAM BUCKINGHAMSHIRE HP5 1JH | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/10/2010 | |
SH01 | 01/08/10 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN MALCOLM SCHENKEL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA SCHENKEL / 01/05/2010 | |
225 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-16 |
Appointment of Liquidators | 2016-12-23 |
Resolutions for Winding-up | 2016-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROSMARTZ LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EUROSMARTZ LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EUROSMARTZ LIMITED | Event Date | 2017-03-10 |
The Company was placed into members voluntary liquidation on 15 December 2016 and on the same date, Francis Gavin Savage and Julie Anne Palmer both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ on 18 April 2017 at 10.00 am, for the purpose of having an Account laid before the Members, and to receive the joint liquidators report,showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not also be a member of the Company, to attend and vote instead of the member. Proxies must be lodged with the joint liquidators at their office address above no later than 12 noon on the business day prior to the meeting. Office Holder details: Francis Gavin Savage, (IP No. 009950) and Julie Anne Palmer, (IP No. 008835) both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ Any person who requires further information may contact the Joint Liquidators by telephone on 023 8021 9820. Alternatively enquiries can be made to Chris Tate by email at chris.tate@begies-traynor.com or by telephone on 023 8021 9820 Ag GF121630 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |