Company NameEuroworld On-Line Limited
Company StatusDissolved
Company Number06818378
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Richard Patrick Green
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The River Quarter
William Street
Sunderland
Tyne & Wear
SR1 1UL
Secretary NameMr Richard Patrick Green
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 The River Quarter
William Street
Sunderland
Tyne & Wear
SR1 1UL

Contact

Websiteeuroworld-international.com

Location

Registered Address44 The River Quarter
William Street
Sunderland
Tyne & Wear
SR1 1UL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

10 at £1Richard Patrick Green
100.00%
Ordinary

Financials

Year2014
Net Worth£309
Cash£10,190

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (3 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 March 2017Total exemption full accounts made up to 29 February 2016 (5 pages)
27 March 2017Total exemption full accounts made up to 29 February 2016 (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
14 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10
(3 pages)
14 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10
(3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Termination of appointment of Richard Green as a secretary (1 page)
2 December 2013Termination of appointment of Richard Green as a secretary (1 page)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Registered office address changed from 53 Topcliff Roker Sunderland Tyne & Wear SR6 0QD England on 21 February 2012 (1 page)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from 53 Topcliff Roker Sunderland Tyne & Wear SR6 0QD England on 21 February 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
1 March 2011Secretary's details changed for Mr Richard Patrick Green on 1 February 2011 (1 page)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
1 March 2011Registered office address changed from 1a North Sands Business Centre Liberty Way Roker Sunderland Tyne and Wear SR6 0QA England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1a North Sands Business Centre Liberty Way Roker Sunderland Tyne and Wear SR6 0QA England on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Mr Richard Patrick Green on 1 February 2011 (1 page)
1 March 2011Secretary's details changed for Mr Richard Patrick Green on 1 February 2011 (1 page)
1 March 2011Registered office address changed from 1a North Sands Business Centre Liberty Way Roker Sunderland Tyne and Wear SR6 0QA England on 1 March 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 October 2010Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE38 0EL England on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE38 0EL England on 14 October 2010 (1 page)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 February 2010Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE28 0EL on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 35 Kestrel Close Ayton Village Washington Tyne and Wear NE28 0EL on 16 February 2010 (1 page)
15 February 2010Director's details changed for Mr Richard Patrick Green on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Richard Patrick Green on 13 February 2010 (2 pages)
13 February 2009Incorporation (12 pages)
13 February 2009Incorporation (12 pages)