Company NameEuromobile International Dooh Limited
DirectorFrancis Max Joseph Huleux
Company StatusActive
Company Number04321211
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Previous NameEuromobile International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameFrancis Max Joseph Huleux
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBelgian
StatusCurrent
Appointed20 December 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleManager
Country of ResidenceBelgium
Correspondence Address3 Rue Du Roi Jardin
Tubize
1480
Secretary NamePrimechance Limited (Corporation)
StatusCurrent
Appointed03 March 2014(12 years, 3 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address6d Ocean House Bentley Way
New Barnet
Barnet
Hertfordshire
EN5 5FP
Secretary NameCarole Huleux
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2011)
RoleCompany Director
Correspondence Address25 Avenue Massenet
Brussel
Belgium
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Francis Huleux
100.00%
Ordinary

Financials

Year2014
Net Worth£77,880
Cash£32,696
Current Liabilities£33,154

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
7 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
11 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
6 December 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 December 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 25 October 2017 with updates (4 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
30 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 30 March 2017 (1 page)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
5 September 2014Company name changed euromobile international LIMITED\certificate issued on 05/09/14 (2 pages)
5 September 2014Company name changed euromobile international LIMITED\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26
(2 pages)
5 September 2014Change of name notice (2 pages)
5 September 2014Change of name notice (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Appointment of Primechance Limited as a secretary on 3 March 2014 (2 pages)
28 August 2014Appointment of Primechance Limited as a secretary on 3 March 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Appointment of Primechance Limited as a secretary on 3 March 2014 (2 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 7 March 2013 (1 page)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 November 2011Termination of appointment of Carole Huleux as a secretary (1 page)
11 November 2011Termination of appointment of Carole Huleux as a secretary (1 page)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Francis Max Joseph Huleux on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Francis Max Joseph Huleux on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Francis Max Joseph Huleux on 1 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
21 November 2008Return made up to 12/11/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 January 2008Return made up to 12/11/07; full list of members (2 pages)
16 January 2008Return made up to 12/11/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 December 2006Return made up to 12/11/06; full list of members (6 pages)
11 December 2006Return made up to 12/11/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 November 2005Return made up to 12/11/05; full list of members (6 pages)
23 November 2005Return made up to 12/11/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 November 2004Return made up to 12/11/04; full list of members (6 pages)
18 November 2004Return made up to 12/11/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 November 2003Return made up to 12/11/03; full list of members (6 pages)
28 November 2003Return made up to 12/11/03; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 April 2003Registered office changed on 03/04/03 from: 43 chase side southgate london N14 5BP (1 page)
3 April 2003Registered office changed on 03/04/03 from: 43 chase side southgate london N14 5BP (1 page)
27 January 2003Return made up to 12/11/02; full list of members (6 pages)
27 January 2003Return made up to 12/11/02; full list of members (6 pages)
10 January 2003Company name changed sovana tech LIMITED\certificate issued on 10/01/03 (3 pages)
10 January 2003Company name changed sovana tech LIMITED\certificate issued on 10/01/03 (3 pages)
1 August 2002Secretary's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Secretary's particulars changed (1 page)
22 May 2002Company name changed pentium tech LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed pentium tech LIMITED\certificate issued on 22/05/02 (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 January 2002Ad 20/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 16/18 woodford road london E7 0HA (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Ad 20/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 16/18 woodford road london E7 0HA (1 page)
12 November 2001Incorporation (16 pages)
12 November 2001Incorporation (16 pages)