EUROWIND INTERNATIONAL LIMITED

EUROWIND INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROWIND INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03868030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROWIND INTERNATIONAL LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is EUROWIND INTERNATIONAL LIMITED located?

    Registered Office Address
    3rd Floor Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROWIND INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARLOW INVESTMENTS LIMITEDFeb 26, 2002Feb 26, 2002
    MARLOW PROPERTY LIMITEDOct 29, 1999Oct 29, 1999

    What are the latest accounts for EUROWIND INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EUROWIND INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 29, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Gerogia Theodosiou on Nov 04, 2015

    2 pagesCH01

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 648,240
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Oct 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 648,240
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Secretary's details changed for M & N Secretaries Limited on Aug 18, 2014

    1 pagesCH04

    Registered office address changed from * Russell Bedford House City Forum 250 City Road London EC1V 2QQ* on May 12, 2014

    1 pagesAD01

    Annual return made up to Oct 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 648,240
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Morgan Alder & Co as a secretary

    1 pagesTM02

    Annual return made up to Oct 29, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Anna-Maria Andreou as a director

    1 pagesTM01

    Termination of appointment of Loukia Charalmbous as a director

    1 pagesTM01

    Annual return made up to Oct 29, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Appointment of Anna-Maria Andreou as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Oct 29, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of EUROWIND INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M & N SECRETARIES LIMITED
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Secretary
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    74919560014
    THEODOSIOU, Georgia
    4746 Monagri
    Limassol
    Monagri
    Cyprus
    Director
    4746 Monagri
    Limassol
    Monagri
    Cyprus
    CyprusCypriot134224070002
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    MORGAN ALDER & CO
    93 Tudor Drive
    KT2 5NP Kingston
    Surrey
    Secretary
    93 Tudor Drive
    KT2 5NP Kingston
    Surrey
    76446490007
    ANDREOU, Anna-Maria
    1st Floor
    P.C. 3082
    CYPRUS Limassol
    Agias Fylaxeos & Zinonos Rossidi 2
    Cyprus
    Director
    1st Floor
    P.C. 3082
    CYPRUS Limassol
    Agias Fylaxeos & Zinonos Rossidi 2
    Cyprus
    CyprusCypriot158453270001
    CHARALMBOUS, Loukia
    Megalou Alexandrou
    20 Kolossi
    Limassol
    4632
    Cyprus
    Director
    Megalou Alexandrou
    20 Kolossi
    Limassol
    4632
    Cyprus
    Cyproit134046440001
    EDWARDS, Nigel Treloar
    Nursery Cottage Wheatley Lane
    Upton Upon Severn
    WR8 0QS Worcester
    Director
    Nursery Cottage Wheatley Lane
    Upton Upon Severn
    WR8 0QS Worcester
    British48705570001
    GRAMMER, George John Colin
    Place Farm Cottage
    Goose Green
    RG17 8YB Lambourn
    Berkshire
    Director
    Place Farm Cottage
    Goose Green
    RG17 8YB Lambourn
    Berkshire
    British79223740001
    HUBBARD, Julian Digby, Mr.
    13 Rue Princesse Caroline
    MONACO Monte Carlo
    Monaco Mc 98000
    Director
    13 Rue Princesse Caroline
    MONACO Monte Carlo
    Monaco Mc 98000
    MonacoBritish148019290001
    ROSENBACK, Nils Magnus
    Quai Jean-Charles Rey
    MC 98000
    42
    Monaco
    Director
    Quai Jean-Charles Rey
    MC 98000
    42
    Monaco
    Swedish82953660002
    ROSENBACK, Nils Magnus
    Suartestyckevagen 3
    Falsterbo
    23941
    Sweden
    Director
    Suartestyckevagen 3
    Falsterbo
    23941
    Sweden
    Swedish82953660001
    STIGELL, Par Anton Henrik
    6 Rue Colonel Bellando De Castro
    FOREIGN Monte Carlo
    Monaco Mc 98000
    Director
    6 Rue Colonel Bellando De Castro
    FOREIGN Monte Carlo
    Monaco Mc 98000
    Swedish78755720003
    STIGELL, Par Anton Henrik
    Beverley Palace
    13 Blud De Belgique
    FOREIGN Monaco
    Mc98000
    Director
    Beverley Palace
    13 Blud De Belgique
    FOREIGN Monaco
    Mc98000
    British78755720001
    ADLER & CO INTERNATIONAL LTD
    PO BOX 3161
    FOREIGN Road Town
    Tortola
    British Virgin Islands
    Director
    PO BOX 3161
    FOREIGN Road Town
    Tortola
    British Virgin Islands
    89372710001
    ATLAS ALPHA SERVICES LIMITED
    Totalserve House 17 Gr.Xenopoulou
    Street
    FOREIGN Limassol
    3106
    Cyprus
    Director
    Totalserve House 17 Gr.Xenopoulou
    Street
    FOREIGN Limassol
    3106
    Cyprus
    112750990001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001
    POTASSA HOLDINGS LIMITED
    17 Gr Zenopoulou Street
    FOREIGN Limassol 3106
    Cyprus
    Director
    17 Gr Zenopoulou Street
    FOREIGN Limassol 3106
    Cyprus
    124710650001
    TILLANDSIA LIMITED
    17 Gr Zenopoulou Street
    FOREIGN Limassol 3106
    Cyprus
    Director
    17 Gr Zenopoulou Street
    FOREIGN Limassol 3106
    Cyprus
    124711000001

    Who are the persons with significant control of EUROWIND INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nils Magnus Rosenback
    216 21 Malmo
    Sjalvbindaregatan 10,
    Sweden
    Apr 06, 2016
    216 21 Malmo
    Sjalvbindaregatan 10,
    Sweden
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Barbara Contini
    Carrington Avenue
    NSW 2088 Mosman
    21
    Australia
    Apr 06, 2016
    Carrington Avenue
    NSW 2088 Mosman
    21
    Australia
    No
    Nationality: Swiss
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0