Company NameTotal Eclipse International Limited
Company StatusDissolved
Company Number03749955
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NamesPaul Jarvis International Consultancy Limited and Eclipse International Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NamePaul Anthony Jarvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Keildon Road
London
SW11 1XH
Secretary NameMs Marie Jane Francis
NationalityBritish
StatusResigned
Appointed11 April 2000(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Rainsford Court Twyford
Abbey Road Park Royal
London
NW10 7RJ
Director NameRichard Derrick Hoy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressLiveley Cottage 26 Players Close
Hambrook
Bristol
BS16 1SX
Secretary NameIsmini Papacosta
NationalityCypriot
StatusResigned
Appointed17 May 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2009)
RoleCompany Director
Correspondence Address13 Ractivan Street
Nicosia
1020
Foreign
Director NameKyriacos Kolocassides
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCypriot
StatusResigned
Appointed01 May 2005(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2007)
RoleChief Financial Officer
Correspondence Address122 Stasinos Avenue
Strovolos
Nicosia
2042
Foreign
Director NameRoberto Piona
Date of BirthNovember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed10 April 2006(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2008)
RoleChief Executive Officer
Correspondence Address109 Apollon Avenue
Aphrodite Hills
Kouklia P C 8500
Paphos
Cyprus
Director NameIoannis Ioannides
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCypriot
StatusResigned
Appointed01 October 2008(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 2009)
RoleExecutive Chairman
Correspondence Address7, Athinon Street
2413, Engomi
Nicosia
Cyprus
Secretary NameMaria Andreou
NationalityBritish
StatusResigned
Appointed04 September 2009(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 December 2017)
RoleCompany Director
Correspondence Address98 Stavrou Street
Strovolos
Nicosia 2034
Foreign
Director NameAlexander Kemradzh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed21 October 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2013)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApt. 137, House 29
Mojaiskoe Shosse
Moscow
Russia
Director NameRoberto Piona
Date of BirthNovember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2009(10 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAphrodite Hills
87, Apollon Avenue
8509 Kouklia
Paphos
Cyprus
Director NameMrs Anastasia Argyrou
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed01 October 2017(18 years, 6 months after company formation)
Appointment Duration2 months (resigned 06 December 2017)
RoleOffice Administrator
Country of ResidenceCyprus
Correspondence AddressIsidorou 14 2029 Strovolos
Nicosia
Cyprus
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.qube-international.com

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Vision International People Group Public LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Termination of appointment of Anastasia Argyrou as a director on 6 December 2017 (1 page)
18 December 2017Termination of appointment of Anastasia Argyrou as a director on 6 December 2017 (1 page)
18 December 2017Termination of appointment of Maria Andreou as a secretary on 6 December 2017 (1 page)
18 December 2017Termination of appointment of Maria Andreou as a secretary on 6 December 2017 (1 page)
12 October 2017Full accounts made up to 30 June 2017 (14 pages)
12 October 2017Full accounts made up to 30 June 2017 (14 pages)
11 October 2017Termination of appointment of Roberto Piona as a director on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Roberto Piona as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mrs Anastasia Argyrou as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mrs Anastasia Argyrou as a director on 1 October 2017 (2 pages)
7 July 2017Full accounts made up to 31 December 2016 (12 pages)
7 July 2017Full accounts made up to 31 December 2016 (12 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
13 April 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
30 August 2016Full accounts made up to 31 December 2015 (14 pages)
30 August 2016Full accounts made up to 31 December 2015 (14 pages)
12 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
(4 pages)
12 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(4 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(4 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(4 pages)
9 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(4 pages)
12 November 2013Termination of appointment of Alexander Kemradzh as a director (1 page)
12 November 2013Termination of appointment of Alexander Kemradzh as a director (1 page)
14 August 2013Full accounts made up to 31 December 2012 (15 pages)
14 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 January 2010Appointment of Alexander Kemradzh as a director (3 pages)
8 January 2010Appointment of Alexander Kemradzh as a director (3 pages)
30 December 2009Appointment of Maria Andreou as a secretary (2 pages)
30 December 2009Termination of appointment of Ismini Papacosta as a secretary (1 page)
30 December 2009Termination of appointment of Ismini Papacosta as a secretary (1 page)
30 December 2009Appointment of Maria Andreou as a secretary (2 pages)
24 December 2009Appointment of Roberto Piona as a director (3 pages)
24 December 2009Termination of appointment of Ioannis Ioannides as a director (2 pages)
24 December 2009Appointment of Roberto Piona as a director (3 pages)
24 December 2009Termination of appointment of Ioannis Ioannides as a director (2 pages)
13 September 2009Full accounts made up to 31 December 2008 (16 pages)
13 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
20 May 2009Return made up to 09/04/09; full list of members (3 pages)
20 May 2009Return made up to 09/04/09; full list of members (3 pages)
27 October 2008Director appointed ioannis ioannides (2 pages)
27 October 2008Appointment terminated director roberto piona (1 page)
27 October 2008Appointment terminated director roberto piona (1 page)
27 October 2008Director appointed ioannis ioannides (2 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
30 April 2008Return made up to 09/04/08; full list of members (4 pages)
30 April 2008Return made up to 09/04/08; full list of members (4 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 June 2007Return made up to 09/04/07; full list of members (7 pages)
26 June 2007Return made up to 09/04/07; full list of members (7 pages)
24 March 2007Full accounts made up to 31 December 2005 (14 pages)
24 March 2007Full accounts made up to 31 December 2005 (14 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
23 June 2006Return made up to 09/04/06; full list of members (7 pages)
23 June 2006Return made up to 09/04/06; full list of members (7 pages)
14 June 2006Return made up to 09/04/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2006Director resigned (1 page)
14 June 2006Return made up to 09/04/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2006Director resigned (1 page)
3 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
6 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
6 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
21 April 2005Return made up to 09/04/05; full list of members (6 pages)
21 April 2005Return made up to 09/04/05; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Secretary resigned (1 page)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
28 April 2004Return made up to 09/04/04; full list of members (6 pages)
1 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
2 January 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
27 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
23 January 2001Full accounts made up to 30 September 2000 (12 pages)
23 January 2001Full accounts made up to 30 September 2000 (12 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
17 November 2000Ad 23/10/00--------- £ si 1500@1=1500 £ ic 48500/50000 (2 pages)
17 November 2000Ad 23/10/00--------- £ si 1500@1=1500 £ ic 48500/50000 (2 pages)
17 November 2000Particulars of contract relating to shares (4 pages)
17 November 2000Particulars of contract relating to shares (4 pages)
17 November 2000Ad 23/10/00--------- £ si 38500@1=38500 £ ic 10000/48500 (2 pages)
17 November 2000Ad 23/10/00--------- £ si 38500@1=38500 £ ic 10000/48500 (2 pages)
20 October 2000Company name changed eclipse international consultanc y LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed eclipse international consultanc y LIMITED\certificate issued on 23/10/00 (2 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 September 2000£ nc 10000/50000 08/09/00 (2 pages)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000£ nc 10000/50000 08/09/00 (2 pages)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 September 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 July 2000Company name changed paul jarvis international consul tancy LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed paul jarvis international consul tancy LIMITED\certificate issued on 21/07/00 (2 pages)
16 May 2000Return made up to 09/04/00; full list of members (6 pages)
16 May 2000Return made up to 09/04/00; full list of members (6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
22 March 2000Full accounts made up to 31 December 1999 (10 pages)
22 March 2000Full accounts made up to 31 December 1999 (10 pages)
1 May 1999Ad 09/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
1 May 1999Ad 09/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
9 April 1999Incorporation (15 pages)
9 April 1999Incorporation (15 pages)