Company NameEuroptel Limited
Company StatusDissolved
Company Number03672306
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameJuan Carlos Carvajal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Horsley Court
Montaigne Close
London
SW1P 4BF
Secretary NamePilar Uribe
NationalityBritish
StatusClosed
Appointed15 December 2000(2 years after company formation)
Appointment Duration10 years, 1 month (closed 02 February 2011)
RoleCompany Director
Correspondence Address20 Montaigne Close
London
SW1P 4BF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NamePilar Uribe Carvajal
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Castle Close
Wimbledon
London
SW19 5NH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,418,807
Gross Profit£616,921
Net Worth£190,246
Cash£326,329
Current Liabilities£1,637,139

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 24 December 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 24 June 2009 (5 pages)
30 June 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Appointment of a voluntary liquidator (1 page)
30 June 2008Statement of affairs with form 4.19 (7 pages)
30 June 2008Statement of affairs with form 4.19 (7 pages)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-25
(1 page)
30 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2008Registered office changed on 12/06/2008 from ramsay house 18 vera avenue london N21 1RA (1 page)
12 June 2008Registered office changed on 12/06/2008 from ramsay house 18 vera avenue london N21 1RA (1 page)
29 January 2008Return made up to 23/11/07; full list of members (2 pages)
29 January 2008Return made up to 23/11/07; full list of members (2 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
26 September 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
28 March 2007Return made up to 23/11/06; full list of members (2 pages)
28 March 2007Return made up to 23/11/06; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 23/11/05; full list of members (2 pages)
3 February 2006Return made up to 23/11/05; full list of members (2 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
22 September 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
22 September 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
6 December 2004Return made up to 23/11/04; full list of members (6 pages)
6 December 2004Return made up to 23/11/04; full list of members (6 pages)
21 May 2004Full accounts made up to 30 November 2003 (12 pages)
21 May 2004Full accounts made up to 30 November 2003 (12 pages)
5 January 2004Return made up to 23/11/03; full list of members (6 pages)
5 January 2004Return made up to 23/11/03; full list of members (6 pages)
3 October 2003Full accounts made up to 30 November 2002 (13 pages)
3 October 2003Full accounts made up to 30 November 2002 (13 pages)
13 January 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
13 January 2003Total exemption full accounts made up to 30 November 2001 (11 pages)
8 January 2003Return made up to 23/11/02; full list of members (6 pages)
8 January 2003Return made up to 23/11/02; full list of members (6 pages)
12 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Return made up to 23/11/01; full list of members (6 pages)
1 October 2001Partial exemption accounts made up to 30 November 2000 (10 pages)
1 October 2001Partial exemption accounts made up to 30 November 2000 (10 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Return made up to 23/11/00; full list of members (8 pages)
6 February 2001Return made up to 23/11/00; full list of members (8 pages)
26 June 2000Full accounts made up to 30 November 1999 (11 pages)
26 June 2000Full accounts made up to 30 November 1999 (11 pages)
22 February 2000Return made up to 23/11/99; full list of members (6 pages)
22 February 2000Return made up to 23/11/99; full list of members (6 pages)
7 December 1999Registered office changed on 07/12/99 from: scottish provident house 76-80 colledge road harrow middlesex HA1 1BX (1 page)
7 December 1999Registered office changed on 07/12/99 from: scottish provident house 76-80 colledge road harrow middlesex HA1 1BX (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
27 April 1999Ad 10/03/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
27 April 1999Ad 10/03/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
18 February 1999Secretary resigned (1 page)
23 November 1998Incorporation (16 pages)