Company NameEurotec London Limited
Company StatusDissolved
Company Number03541732
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Preben Jensen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed31 March 1999(11 months, 4 weeks after company formation)
Appointment Duration17 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSaloparken 14 8300
Odder
Denmark
Secretary NameClaus Hoeg Sasafuchi
NationalityBritish
StatusClosed
Appointed03 January 2010(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressSkaragatan 100 252 63
Helsingborg
Sweden
Secretary NameSvend Lavridsen
NationalityDanish
StatusResigned
Appointed31 March 1999(11 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressHjulbjergvej 2
8270 Hoejbjerg
Denmark
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameViva 2000 Ltd (Corporation)
StatusResigned
Appointed09 June 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 2010)
Correspondence Address183-189 The Vale
London
W3 7rw
W3 7RW

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Preben Jensen
100.00%
Ordinary

Financials

Year2014
Net Worth£21,758
Cash£55

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(4 pages)
20 April 2015Secretary's details changed for Claus Hoeg Sasafuchi on 20 April 2015 (1 page)
20 April 2015Secretary's details changed for Claus Hoeg Sasafuchi on 20 April 2015 (1 page)
5 December 2014Director's details changed for Mr Preben Jensen on 1 December 2013 (2 pages)
5 December 2014Director's details changed for Mr Preben Jensen on 1 December 2013 (2 pages)
5 December 2014Director's details changed for Mr Preben Jensen on 1 December 2013 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000
(5 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH April 2014
(6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH April 2014
(6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Termination of appointment of Svend Lavridsen as a secretary (1 page)
8 April 2011Termination of appointment of Svend Lavridsen as a secretary (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Viva 2000 Ltd as a secretary (1 page)
8 April 2011Termination of appointment of Viva 2000 Ltd as a secretary (1 page)
8 April 2011Director's details changed for Preben Jensen on 8 April 2010 (3 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Preben Jensen on 8 April 2010 (3 pages)
8 April 2011Director's details changed for Preben Jensen on 8 April 2010 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Appointment of Claus Hoeg Sasafuchi as a secretary (2 pages)
8 June 2010Appointment of Claus Hoeg Sasafuchi as a secretary (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for Viva 2000 Ltd on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Preben Jensen on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Viva 2000 Ltd on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Preben Jensen on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
16 April 2010Secretary's details changed for Viva 2000 Ltd on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Preben Jensen on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
8 April 2008Return made up to 07/04/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 07/04/07; full list of members (3 pages)
10 April 2007Return made up to 07/04/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 07/04/06; full list of members (3 pages)
10 April 2006Return made up to 07/04/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 07/04/05; full list of members (3 pages)
7 April 2005Return made up to 07/04/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
13 May 2004Return made up to 07/04/04; full list of members (7 pages)
13 May 2004Return made up to 07/04/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Registered office changed on 30/12/03 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
30 December 2003Registered office changed on 30/12/03 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
1 August 2003Ad 31/03/03--------- £ si 1800@1 (2 pages)
1 August 2003Ad 31/03/03--------- £ si 1800@1 (2 pages)
19 June 2003Return made up to 07/04/03; full list of members (7 pages)
19 June 2003Return made up to 07/04/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 07/04/02; full list of members (7 pages)
13 June 2002Return made up to 07/04/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 September 2001Ad 01/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 June 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 07/04/00; full list of members (6 pages)
14 June 2000Return made up to 07/04/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
13 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
13 August 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 April 1999Return made up to 07/04/99; full list of members (6 pages)
15 April 1999Return made up to 07/04/99; full list of members (6 pages)
13 July 1998Ad 07/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1998Ad 07/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)