Company NameEURO City Construction Limited
Company StatusDissolved
Company Number08403345
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameOsman Hamad Surchy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address40 Charlton Street
Grays
RM20 4XU

Location

Registered Address47 Calcutta Road
Tilbury
Essex
RM18 7QT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

100 at £1Osman Hamad Surchy
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Registered office address changed from 5 Parker Road Grays Essex RM17 5YW to 47 Calcutta Road Tilbury Essex RM18 7QT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 5 Parker Road Grays Essex RM17 5YW to 47 Calcutta Road Tilbury Essex RM18 7QT on 18 May 2016 (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
27 February 2013Registered office address changed from 40 Charlton Street Grays RM20 4XU England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 40 Charlton Street Grays RM20 4XU England on 27 February 2013 (1 page)
14 February 2013Incorporation (36 pages)
14 February 2013Incorporation (36 pages)