Company NameEurosignal Limited
Company StatusDissolved
Company Number02849823
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameIntransco International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(1 year, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 23 April 2019)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(4 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Secretary NameMs Linda Susan Roberts
NationalityBritish
StatusResigned
Appointed29 August 2003(9 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gatesbury Way
Puckeridge
Hertfordshire
SG11 1TQ

Contact

Websitepellfrischmann.com

Location

Registered Address5 Manchester Square
London
W1U 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Pell Frischmann Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Linda Susan Roberts as a secretary on 1 October 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Dr Wilem William Frischmann on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Dr Wilem William Frischmann on 1 September 2010 (2 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Dr Wilem William Frischmann on 1 September 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
1 September 2009Director's change of particulars / wilem frischmann / 01/09/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from 5 manchester square london W1A 1AU (1 page)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Director's change of particulars / wilem frischmann / 01/09/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from 5 manchester square london W1A 1AU (1 page)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 01/09/08; full list of members (3 pages)
17 September 2008Return made up to 01/09/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 01/09/07; full list of members (2 pages)
21 September 2007Return made up to 01/09/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 September 2006Return made up to 01/09/06; full list of members (2 pages)
21 September 2006Return made up to 01/09/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 01/09/05; full list of members (2 pages)
20 September 2005Return made up to 01/09/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 01/09/04; full list of members (5 pages)
27 October 2004Return made up to 01/09/04; full list of members (5 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 01/09/03; full list of members (5 pages)
14 October 2003Return made up to 01/09/03; full list of members (5 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
26 April 2003Return made up to 01/09/02; full list of members (5 pages)
26 April 2003Return made up to 01/09/02; full list of members (5 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 01/09/01; full list of members (5 pages)
9 October 2001Return made up to 01/09/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
29 December 2000Return made up to 01/09/00; full list of members (5 pages)
29 December 2000Return made up to 01/09/00; full list of members (5 pages)
11 November 1999Return made up to 01/09/99; full list of members (6 pages)
11 November 1999Return made up to 01/09/99; full list of members (6 pages)
18 August 1999Full accounts made up to 31 March 1999 (5 pages)
18 August 1999Full accounts made up to 31 March 1999 (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
30 December 1998Return made up to 01/09/98; full list of members (6 pages)
30 December 1998Return made up to 01/09/98; full list of members (6 pages)
26 March 1998Return made up to 01/09/97; full list of members (6 pages)
26 March 1998Return made up to 01/09/97; full list of members (6 pages)
19 March 1998Location of register of members (1 page)
19 March 1998Location of register of members (1 page)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
31 October 1996Return made up to 01/09/96; full list of members (6 pages)
31 October 1996Return made up to 01/09/96; full list of members (6 pages)
22 September 1995Return made up to 01/09/95; full list of members (14 pages)
22 September 1995Return made up to 01/09/95; full list of members (14 pages)
4 July 1995Full accounts made up to 30 September 1994 (5 pages)
4 July 1995Full accounts made up to 30 September 1994 (5 pages)
4 July 1995Full accounts made up to 31 March 1995 (5 pages)
4 July 1995Full accounts made up to 31 March 1995 (5 pages)
15 May 1995Company name changed intransco international LIMITED\certificate issued on 16/05/95 (4 pages)
15 May 1995Company name changed intransco international LIMITED\certificate issued on 16/05/95 (4 pages)
23 March 1995Return made up to 01/09/94; full list of members (14 pages)
23 March 1995Return made up to 01/09/94; full list of members (14 pages)
23 March 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
23 March 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)