Company NameEuroblitz Ltd
Company StatusDissolved
Company Number04483717
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NameElsbeth Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGuenther Wagner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAustrian
StatusClosed
Appointed01 September 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address27/5/9 Rennbahnweg
Vienna
At1220
Director NameErika Elisabeth Wagner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed04 February 2003(6 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 21 April 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressRennbahnweg 27/5/9
Vienna
A-1220
Foreign
Secretary NamePornvipa Heinlein
NationalityThailand
StatusResigned
Appointed04 February 2003(6 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 04 July 2010)
RoleSecretary
Correspondence AddressGraf Starhem Berggasse 6/14
Vienna
A-1040
Foreign
Director NameRobert Marcel Nibbelink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed22 April 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1A. Zadkiel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2014Termination of appointment of Robert Marcel Nibbelink as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Guenther Wagner as a director on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Robert Marcel Nibbelink as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Guenther Wagner as a director on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Robert Marcel Nibbelink as a director on 1 September 2014 (1 page)
8 September 2014Company name changed elsbeth LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2014Company name changed elsbeth LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
20 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
20 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Appointment of Mag Robert Marcel Nibbelink as a director (2 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
12 July 2012Appointment of Mag Robert Marcel Nibbelink as a director (2 pages)
12 July 2012Termination of appointment of Erika Wagner as a director (1 page)
12 July 2012Termination of appointment of Erika Wagner as a director (1 page)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
24 August 2011Registered office address changed from Dept R/O Brookfield Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 24 August 2011 (1 page)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
24 August 2011Registered office address changed from Dept R/O Brookfield Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 24 August 2011 (1 page)
26 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
25 January 2011Termination of appointment of Pornvipa Heinlein as a secretary (1 page)
25 January 2011Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 25 January 2011 (1 page)
25 January 2011Director's details changed for Erika Elisabeth Wagner on 5 July 2010 (2 pages)
25 January 2011Director's details changed for Erika Elisabeth Wagner on 5 July 2010 (2 pages)
25 January 2011Termination of appointment of Pornvipa Heinlein as a secretary (1 page)
25 January 2011Director's details changed for Erika Elisabeth Wagner on 5 July 2010 (2 pages)
25 January 2011Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 25 January 2011 (1 page)
26 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 July 2008Return made up to 05/07/08; full list of members (3 pages)
29 July 2008Return made up to 05/07/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 July 2007Return made up to 05/07/07; full list of members (2 pages)
19 July 2007Return made up to 05/07/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 August 2006Return made up to 05/07/06; full list of members (2 pages)
4 August 2006Return made up to 05/07/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Return made up to 05/07/05; full list of members (2 pages)
26 July 2005Return made up to 05/07/05; full list of members (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Return made up to 05/07/04; full list of members (6 pages)
4 August 2004Return made up to 05/07/04; full list of members (6 pages)
12 August 2003Return made up to 05/07/03; full list of members (6 pages)
12 August 2003Return made up to 05/07/03; full list of members (6 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 July 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
14 July 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
9 May 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
11 July 2002Incorporation (9 pages)
11 July 2002Incorporation (9 pages)