Company NameEuropharmimport Limited
Company StatusDissolved
Company Number08940986
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Directors

Director NameMr Gilles Luc Coupeaud
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMurphy Thompson Moore Llp 82 King Street
3rd Floor
Manchester
M2 4WQ
Director NameCedric Sarzaud
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMurphy Thompson Moore Llp 82 King Street
3rd Floor
Manchester
M2 4WQ
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 2014(same day as company formation)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ

Location

Registered AddressMurphy Thompson Moore Llp 82 King Street
3rd Floor
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
2 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 17/03/2014
(1 page)
2 May 2014Sub-division of shares on 17 March 2014 (6 pages)
2 May 2014Sub-division of shares on 17 March 2014 (6 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 17/03/2014
(1 page)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 March 2014Incorporation (25 pages)
17 March 2014Incorporation (25 pages)