Company NameEurozone Alliance Ltd.
Company StatusDissolved
Company Number06228826
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anzelika Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLatvian
StatusClosed
Appointed15 March 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 21 June 2016)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address84 Park Road
Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director NameMr Juri Vitman
Date of BirthJune 1979 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2011)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApt.7 44 Rathmines Road Upper
Rathmines
Dublin
0 6
Ireland
Director NameFynel Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address9 Zinonos Kitieos Street
Office 3
Nicosia
2406
Cyprus
Secretary NameStarwell International Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressP.O. Box 853 Springates East
Government Road
Charlestown
Nevis

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

1 at £1Anzelika Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,593
Cash£45
Current Liabilities£15,639

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
18 September 2014Amended total exemption small company accounts made up to 30 April 2013 (3 pages)
18 September 2014Amended total exemption small company accounts made up to 30 April 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Amended total exemption small company accounts made up to 30 April 2012 (3 pages)
5 September 2014Amended total exemption small company accounts made up to 30 April 2012 (3 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
3 June 2011Director's details changed for Fynel Limited on 6 April 2011 (2 pages)
2 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 2 June 2011 (1 page)
2 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 2 June 2011 (1 page)
2 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 21 Central Avenue Whitburn Sunderland SR6 7LB on 2 June 2011 (1 page)
21 March 2011Termination of appointment of Fynel Limited as a director (2 pages)
21 March 2011Termination of appointment of Juri Vitman as a director (2 pages)
21 March 2011Termination of appointment of Starwell International Ltd as a secretary (2 pages)
21 March 2011Termination of appointment of Juri Vitman as a director (2 pages)
21 March 2011Termination of appointment of Fynel Limited as a director (2 pages)
21 March 2011Appointment of Mrs Anzelika Young as a director (3 pages)
21 March 2011Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 21 March 2011 (2 pages)
21 March 2011Termination of appointment of Starwell International Ltd as a secretary (2 pages)
21 March 2011Appointment of Mrs Anzelika Young as a director (3 pages)
21 March 2011Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 21 March 2011 (2 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (3 pages)
14 September 2010Director's details changed for Juri Vitman on 16 April 2010 (3 pages)
14 September 2010Director's details changed for Juri Vitman on 16 April 2010 (3 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (10 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (10 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 November 2009Annual return made up to 27 April 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 27 April 2009 with a full list of shareholders (5 pages)
27 August 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
27 August 2009Director's change of particulars / juri vitman / 01/07/2009 (1 page)
12 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (3 pages)
10 December 2008Director appointed juri vitman (1 page)
10 December 2008Director appointed juri vitman (1 page)
29 April 2008Return made up to 27/04/08; full list of members (6 pages)
29 April 2008Return made up to 27/04/08; full list of members (6 pages)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)