Company NameEupen Cable (GB) Limited
Company StatusDissolved
Company Number03449897
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameEupen (GB) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAxel Carl Tunker Bourseaux
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed10 October 1997(1 day after company formation)
Appointment Duration19 years, 9 months (closed 25 July 2017)
Role,Manager
Country of ResidenceBelgium
Correspondence AddressStockem
Eupen 4700
Belgium
Foreign
Director NameGodefridus Starmans
Date of BirthMay 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed27 June 2005(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 25 July 2017)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressWijnandsraderweg 9
Hulsburg
6336ag
Netherlands
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 April 2008(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 25 July 2017)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJohn Deering
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleManaging Director
Correspondence Address2 Kilgobbin Road
Stepaside
Dublin
Irish
Director NameMark Edmund Doyle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address6 Cluain Mhuire
Glenageary
County Dublin
Irish
Secretary NameMark Edmund Doyle
NationalityIrish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address6 Cluain Mhuire
Glenageary
County Dublin
Irish
Director NameMichel Andre
Date of BirthMay 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed20 June 2005(7 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2015)
RoleEngineer
Correspondence AddressLascheterweg 32 Lascheterweg, 32
Eupen
4700
Belgium
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2002(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2008)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Kabelwerk Eupen Ag
90.00%
Ordinary
10 at £1Mark Edmund Doyle
10.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
2 May 2017Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
1 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
1 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Secretary's details changed for Gravitas Company Secretarial Services Limited on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Gravitas Company Secretarial Services Limited on 9 October 2015 (1 page)
9 October 2015Director's details changed for Axel Carl Tunker Bourseaux on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Director's details changed for Godefridus Starmans on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Godefridus Starmans on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Gravitas Company Secretarial Services Limited on 9 October 2015 (1 page)
9 October 2015Director's details changed for Axel Carl Tunker Bourseaux on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Godefridus Starmans on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Axel Carl Tunker Bourseaux on 9 October 2015 (2 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
1 June 2015Termination of appointment of Michel Andre as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michel Andre as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michel Andre as a director on 1 June 2015 (1 page)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(15 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(15 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(15 pages)
12 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
14 October 2013Annual return made up to 9 October 2013
Statement of capital on 2013-10-14
  • GBP 100
(16 pages)
14 October 2013Annual return made up to 9 October 2013
Statement of capital on 2013-10-14
  • GBP 100
(16 pages)
14 October 2013Annual return made up to 9 October 2013
Statement of capital on 2013-10-14
  • GBP 100
(16 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (15 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (15 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (15 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (15 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (15 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (15 pages)
5 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (15 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 October 2008Return made up to 09/10/08; full list of members (6 pages)
24 October 2008Return made up to 09/10/08; full list of members (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 April 2008Appointment terminated secretary grosvenor financial nominees LIMITED (1 page)
18 April 2008Appointment terminated secretary grosvenor financial nominees LIMITED (1 page)
18 April 2008Registered office changed on 18/04/2008 from, 17 hunters grove, kenton, harrow, middlesex, HA3 9AB (1 page)
18 April 2008Secretary appointed gravitas company secretarial services LIMITED (2 pages)
18 April 2008Registered office changed on 18/04/2008 from, 17 hunters grove, kenton, harrow, middlesex, HA3 9AB (1 page)
18 April 2008Secretary appointed gravitas company secretarial services LIMITED (2 pages)
15 April 2008Return made up to 09/10/07; full list of members (7 pages)
15 April 2008Return made up to 09/10/07; full list of members (7 pages)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page)
22 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 November 2006Return made up to 09/10/06; full list of members (3 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Return made up to 09/10/06; full list of members (3 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes, london, N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes, london, N13 4XS (1 page)
18 January 2006Return made up to 09/10/05; full list of members (7 pages)
18 January 2006Return made up to 09/10/05; full list of members (7 pages)
20 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 October 2005Total exemption full accounts made up to 31 October 2002 (9 pages)
20 October 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
20 October 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
20 October 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
20 October 2005Total exemption full accounts made up to 31 October 2001 (9 pages)
20 October 2005Total exemption full accounts made up to 31 October 2002 (9 pages)
20 October 2005Total exemption full accounts made up to 31 October 2001 (9 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
4 May 2005Return made up to 09/10/04; full list of members (7 pages)
4 May 2005Return made up to 09/10/04; full list of members (7 pages)
19 March 2004Return made up to 09/10/03; full list of members (7 pages)
19 March 2004Return made up to 09/10/03; full list of members (7 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
20 November 2002Return made up to 09/10/02; full list of members (7 pages)
20 November 2002Return made up to 09/10/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 31 October 1999 (12 pages)
25 April 2002Return made up to 09/10/00; no change of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 October 1999 (12 pages)
25 April 2002Return made up to 09/10/00; no change of members (6 pages)
25 April 2002Registered office changed on 25/04/02 from: harrington chambers, 26 north john street, liverpool, merseyside L2 9XJ (1 page)
25 April 2002Return made up to 09/10/01; full list of members (8 pages)
25 April 2002Return made up to 09/10/99; no change of members (6 pages)
25 April 2002Return made up to 09/10/01; full list of members (8 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Return made up to 09/10/99; no change of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
25 April 2002Registered office changed on 25/04/02 from: harrington chambers, 26 north john street, liverpool, merseyside L2 9XJ (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
25 April 2002New secretary appointed (2 pages)
19 April 2002Restoration by order of the court (1 page)
19 April 2002Restoration by order of the court (1 page)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
15 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 December 1999Accounts for a small company made up to 31 October 1998 (8 pages)
3 November 1999Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(5 pages)
3 November 1999Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(5 pages)
7 April 1999Registered office changed on 07/04/99 from: harrington chambers, 26 north john street, liverpool, L2 9RU (1 page)
7 April 1999Registered office changed on 07/04/99 from: harrington chambers, 26 north john street, liverpool, L2 9RU (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: harrington chambers, 24 north john street, liverpool, merseyside L2 9RU (1 page)
16 February 1999Registered office changed on 16/02/99 from: harrington chambers, 24 north john street, liverpool, merseyside L2 9RU (1 page)
27 July 1998Registered office changed on 27/07/98 from: 75 watermead road, luton, beds, LU3 2TE (1 page)
27 July 1998Registered office changed on 27/07/98 from: 75 watermead road, luton, beds, LU3 2TE (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997New director appointed (2 pages)
28 October 1997Company name changed eupen (GB) LIMITED\certificate issued on 29/10/97 (2 pages)
28 October 1997Company name changed eupen (GB) LIMITED\certificate issued on 29/10/97 (2 pages)
9 October 1997Incorporation (15 pages)
9 October 1997Incorporation (15 pages)