Company NameEurasia Communications Limited
Company StatusDissolved
Company Number03794858
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameBladevital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoel Barber
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 1999(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 20 February 2007)
RoleConsultant
Correspondence Address24 Grand Canyon Drive
Los Alamos New Mexico
Nm87544
Foreign
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2007)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameAnthony Mark Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 02 September 1999)
RoleSolicitor
Correspondence Address4a Winchester Street
Pimlico
London
SW1V 4ND
Secretary NameSharon White
NationalityBritish
StatusResigned
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 02 September 1999)
RoleCompany Director
Correspondence Address12 St Marys Grove
Islington
London
N1 2NT
Secretary NameDouglas Earl Barber
NationalityAmerican
StatusResigned
Appointed02 September 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 2000)
RoleSelf Employed
Correspondence Address24 Grand Canyon Drive
Los Alamos
Nm87544
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,132
Cash£322
Current Liabilities£12,791

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
7 October 2005Return made up to 24/06/05; full list of members (6 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 July 2004Return made up to 24/06/04; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 September 2003Return made up to 24/06/03; full list of members (6 pages)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 February 2003Total exemption full accounts made up to 31 December 2001 (14 pages)
20 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
23 August 2001Return made up to 24/06/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
26 November 1999Registered office changed on 26/11/99 from: 1 saint pauls churchyard london EC4M 8SH (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1999Memorandum and Articles of Association (9 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
24 June 1999Incorporation (13 pages)