Company NameEurotalk Mobile Systems Limited
Company StatusDissolved
Company Number02859174
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Finchley Road
London
NW3 6HJ
Secretary NameAdeboyega Adekuule Ojora
NationalityBritish
StatusClosed
Appointed04 October 1993(same day as company formation)
RoleSecretary
Correspondence Address24 Townshend Road
London
Nw8
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPitax House
33 Baldwins Lane Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
7 November 2002Return made up to 04/10/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 October 2001 (4 pages)
29 November 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(6 pages)
5 November 2001Registered office changed on 05/11/01 from: park chambers 20 upton road watford hertfordshire WD1 7EP (1 page)
6 November 2000Return made up to 04/10/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 January 2000Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Accounts for a small company made up to 31 October 1998 (3 pages)
21 October 1998Return made up to 04/10/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 October 1997 (2 pages)
13 October 1997Return made up to 04/10/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 October 1996 (3 pages)
27 October 1996Accounts for a small company made up to 31 October 1995 (3 pages)
26 October 1996Return made up to 04/10/96; no change of members (4 pages)
15 November 1995Return made up to 04/10/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 October 1994 (3 pages)
3 May 1995Registered office changed on 03/05/95 from: 8 baltic street london EC1Y 0TB (1 page)
3 May 1995Return made up to 04/10/94; full list of members (6 pages)