Company NameEuphorion Cosmetics Limited
Company StatusDissolved
Company NumberSC452316
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Pawel Rudiak
Date of BirthMarch 1988 (Born 36 years ago)
NationalityPolish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/3 Flaxmill Place
Edinburgh
Enburgh
EH6 5QU
Scotland

Contact

Telephone0131 5310848
Telephone regionEdinburgh

Location

Registered Address1/6a Carmichael Place
Edinburgh
EH6 5PH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

10 at £1Pawel Rudiak
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,560
Cash£1,181
Current Liabilities£17,067

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
10 July 2016Registered office address changed from Flat 5/3 Flaxmill Place Ediburgh Edinburgh EH6 5QU to 1/6a Carmichael Place Edinburgh EH6 5PH on 10 July 2016 (1 page)
10 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 10
(6 pages)
10 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 10
(6 pages)
10 July 2016Registered office address changed from Flat 5/3 Flaxmill Place Ediburgh Edinburgh EH6 5QU to 1/6a Carmichael Place Edinburgh EH6 5PH on 10 July 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Flat 5/3 Flaxmill Place Ediburgh Edinburgh EH6 5QU on 11 February 2015 (1 page)
11 February 2015Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to Flat 5/3 Flaxmill Place Ediburgh Edinburgh EH6 5QU on 11 February 2015 (1 page)
3 August 2014Director's details changed for Mr Pawel Rudiak on 3 August 2014 (2 pages)
3 August 2014Director's details changed for Mr Pawel Rudiak on 3 August 2014 (2 pages)
3 August 2014Director's details changed for Mr Pawel Rudiak on 3 August 2014 (2 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)