Company NameEuroasians Finance Group Ltd
Company StatusDissolved
Company Number10111845
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NamesInglia Ltd and Harald Linhart Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel James Seiler
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustrian
StatusClosed
Appointed04 January 2017(9 months after company formation)
Appointment Duration3 years (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Castle Walk Lower Street
London-Stansted
Essex
CM24 8LY
Director NameMr Michael Alexander Hoffmann
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address8 Am Hasenbuckel
Leonberg
Baden-Wuerttemberg
71229

Location

Registered Address14 Castle Walk Lower Street
London-Stansted
Essex
CM24 8LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
(3 pages)
17 May 2018Registered office address changed from The Courtyard, Old Monastery Windhill Suite 5 Bishop's Stortford CM23 2nd England to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 17 May 2018 (1 page)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
10 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Courtyard, Old Monastery Windhill Suite 5 Bishop's Stortford CM23 2nd on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Courtyard, Old Monastery Windhill Suite 5 Bishop's Stortford CM23 2nd on 10 November 2017 (1 page)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
10 November 2017Termination of appointment of Michael Alexander Hoffmann as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Michael Alexander Hoffmann as a director on 1 November 2017 (1 page)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
4 January 2017Appointment of Mr. Daniel James Seiler as a director on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from C/O Carion Capital Partners the Courtyard Windhill, the Old Monastery Suite 5 Bishop's Stortford Hertfordshire CM23 2nd United Kingdom to 20-22 Wenlock Road London N1 7GU on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O Carion Capital Partners the Courtyard Windhill, the Old Monastery Suite 5 Bishop's Stortford Hertfordshire CM23 2nd United Kingdom to 20-22 Wenlock Road London N1 7GU on 4 January 2017 (1 page)
4 January 2017Appointment of Mr. Daniel James Seiler as a director on 4 January 2017 (2 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • EUR 75
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • EUR 75
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)