Company NameEurobusiness Contacts International Limited
Company StatusDissolved
Company Number03012226
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDr Galina Fedunina
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Park View Road
London
NW10 1AD
Director NameDr Yehia Wehbe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(3 days after company formation)
Appointment Duration16 years (closed 01 February 2011)
RoleCompany Director
Correspondence Address9 Park View Road
London
NW10 1AD
Secretary NameDr Yehia Wehbe
NationalityBritish
StatusClosed
Appointed23 January 1995(3 days after company formation)
Appointment Duration16 years (closed 01 February 2011)
RoleSales Director
Correspondence Address9 Park View Road
London
NW10 1AD
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressV G Woodhouse & Co
12a The Mall
Ealing
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Application to strike the company off the register (3 pages)
8 October 2010Application to strike the company off the register (3 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 31/03/09; full list of members (4 pages)
15 June 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 31/03/08; no change of members (7 pages)
29 April 2008Return made up to 31/03/08; no change of members (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 26/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2007Return made up to 31/03/07; full list of members (7 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 June 2004Return made up to 18/05/04; full list of members (7 pages)
22 June 2004Return made up to 18/05/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 June 2003Return made up to 18/05/03; full list of members (7 pages)
19 June 2003Return made up to 18/05/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 August 2002Registered office changed on 20/08/02 from: scf house 90/100 sydney street chelsea london SW3 6NJ (1 page)
20 August 2002Registered office changed on 20/08/02 from: scf house 90/100 sydney street chelsea london SW3 6NJ (1 page)
19 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
7 July 2000Full accounts made up to 31 March 2000 (8 pages)
7 July 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
6 February 1999Return made up to 20/01/99; full list of members (6 pages)
6 February 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
25 January 1998Return made up to 20/01/98; no change of members (4 pages)
25 January 1998Return made up to 20/01/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 February 1997Return made up to 20/01/97; no change of members (4 pages)
7 February 1997Return made up to 20/01/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 October 1996Accounting reference date shortened from 20/06/96 to 31/03/96 (1 page)
18 October 1996Accounting reference date shortened from 20/06/96 to 31/03/96 (1 page)
19 February 1996Return made up to 20/01/96; full list of members (6 pages)
19 February 1996Return made up to 20/01/96; full list of members (6 pages)