Company NameEuroptel (UK) Plc
Company StatusDissolved
Company Number03065955
CategoryPublic Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePilar Uribe Carvajal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleManaging Director
Correspondence Address7 Castle Close
Wimbledon
London
SW19 5NH
Secretary NameJuan Carlos Carvajal
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleMarketing
Correspondence Address62 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameWilliam David MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address29 Egerton Gardens
London
W13 8HG
Director NameJuan Carlos Carvajal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(3 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleMarketing
Correspondence Address62 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameOrlando Arturo Romero
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleFinancial Consultant
Correspondence Address22 Sovereign Grove
Wembley
Middlesex
HA0 2DZ
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 October 2001Dissolved (1 page)
10 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Court order replace liquidator (3 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
13 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Statement of affairs (10 pages)
27 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
1 March 1999Director's particulars changed (1 page)
13 August 1998Return made up to 09/06/98; full list of members (7 pages)
10 May 1998Secretary's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 30 June 1997 (12 pages)
18 July 1997New director appointed (2 pages)
26 June 1997Return made up to 09/06/97; full list of members (6 pages)
9 June 1997Director resigned (1 page)
7 January 1997Full accounts made up to 30 June 1996 (10 pages)
5 September 1995Registered office changed on 05/09/95 from: 278 battersea park road first floor london SW11 3BS (1 page)
4 July 1995Ad 26/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 July 1995Certificate of authorisation to commence business and borrow (4 pages)
4 July 1995Accounting reference date notified as 30/06 (1 page)
9 June 1995Incorporation (24 pages)