Ashtead
Surrey
KT21 2LZ
Director Name | Eurocom International Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 1999(3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 September 2010) |
Correspondence Address | PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Eurocom International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,642 |
Cash | £17,947 |
Current Liabilities | £6,414 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (2 pages) |
26 May 2010 | Application to strike the company off the register (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
14 April 2008 | Secretary's Change of Particulars / morten brinchmann / 01/02/2008 / HouseName/Number was: , now: cambio, 15 a; Street was: park house 158 arthur road, now: the mead; Area was: wimbledon park, now: ; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SW19 8AQ, now: KT21 2LZ; Country was: , now: united kingdom; Occupation (2 pages) |
14 April 2008 | Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: park house, 158 arthur road london SW19 8AQ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: park house, 158 arthur road london SW19 8AQ (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
27 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
15 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
15 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
22 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
4 November 2002 | Company name changed london security LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed london security LIMITED\certificate issued on 04/11/02 (2 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
6 December 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2000 | Return made up to 17/03/00; full list of members
|
23 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page) |
24 June 1999 | Resolutions
|
17 March 1999 | Incorporation (10 pages) |