Company NameEurascom Limited
Company StatusDissolved
Company Number04594959
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(11 years after company formation)
Appointment Duration9 years, 3 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address48 Jacana Bay Estate Jan Smuts Ave.
Meerhof
Hartbeespoort
North West Province 0216
South Africa
Secretary NameMs Sheila Wilna Magnan
StatusClosed
Appointed28 February 2022(19 years, 3 months after company formation)
Appointment Duration1 year (closed 07 March 2023)
RoleCompany Director
Correspondence Address1st Floor, 14 Bowling Green Lane
London
EC1R 0BD
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressDubai Media City
PO Box 500462 Bldg Loft 2 Entrance C
Dubai
UAE
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(4 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameCaroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address93 Van Velden Street Schoemansville
Hartbeespoort
0216
South Africa
Director NameCorporo Management Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address5th Floor Morley House
314-322 Regent Street
London
W1B 3BG
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address5th Floor Morley House 314-322 Regent Street
London
W1B 3BG
Secretary NameIntershore Consult (UK) Limited (Corporation)
StatusResigned
Appointed18 November 2005(3 years after company formation)
Appointment Duration8 years (resigned 18 November 2013)
Correspondence AddressVernon House Sicilian Avenue
London
WC1A 2QS
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed18 November 2013(11 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2022)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Contact

Websitewww.eurocomlimited.com/

Location

Registered Address1st Floor, 14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Nancy Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£30,569
Current Liabilities£660

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
5 May 2022Termination of appointment of Abs Secretary Services Ltd as a secretary on 28 February 2022 (1 page)
5 May 2022Appointment of Ms Sheila Wilna Magnan as a secretary on 28 February 2022 (2 pages)
7 April 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been suspended (1 page)
14 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
17 August 2021Notification of Lilia Judith Tovar De Leon as a person with significant control on 22 July 2021 (2 pages)
17 August 2021Cessation of Katia Jannette Smith Chavez as a person with significant control on 22 July 2021 (1 page)
24 February 2021Change of details for Ms. Nereida Esther Moreno De Serrano as a person with significant control on 1 April 2019 (2 pages)
24 February 2021Confirmation statement made on 19 November 2020 with updates (3 pages)
3 February 2021Director's details changed for Ms Nancy Bennett on 30 November 2020 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Confirmation statement made on 19 November 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
13 November 2018Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor, 14 Bowling Green Lane London EC1R 0BD on 13 November 2018 (1 page)
12 October 2018Amended total exemption full accounts made up to 31 December 2017 (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Cessation of Georgii Zhigalkin as a person with significant control on 17 April 2018 (1 page)
30 April 2018Notification of Katia Jannette Smith Chavez as a person with significant control on 17 April 2018 (2 pages)
30 April 2018Notification of Nereida Esther Moreno De Serrano as a person with significant control on 17 April 2018 (2 pages)
30 April 2018Notification of Fernando Menendez Montes as a person with significant control on 17 April 2018 (2 pages)
30 April 2018Change of details for Ms. Nereida Esther Moreno De Serrano as a person with significant control on 17 April 2018 (2 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
14 February 2018Confirmation statement made on 19 November 2016 with updates (4 pages)
14 February 2018Director's details changed for Ms Nancy Bennett on 31 January 2016 (2 pages)
14 February 2018Notification of Georgii Zhigalkin as a person with significant control on 6 April 2016 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(4 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(4 pages)
23 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
23 October 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
19 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
19 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(4 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(4 pages)
29 November 2013Appointment of Ms Nancy Bennett as a director (2 pages)
29 November 2013Appointment of Ms Nancy Bennett as a director (2 pages)
29 November 2013Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Caroline Meyer as a director (1 page)
29 November 2013Appointment of Abs Secretary Services Ltd as a secretary (2 pages)
29 November 2013Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page)
29 November 2013Termination of appointment of Intershore Consult (Uk) Limited as a secretary (1 page)
29 November 2013Appointment of Abs Secretary Services Ltd as a secretary (2 pages)
29 November 2013Termination of appointment of Caroline Meyer as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Termination of appointment of Damian Calderbank as a director (2 pages)
1 May 2013Appointment of Caroline Mary Meyer as a director (3 pages)
1 May 2013Termination of appointment of Damian Calderbank as a director (2 pages)
1 May 2013Appointment of Caroline Mary Meyer as a director (3 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Intershore Consult (Uk) Limited on 19 November 2009 (2 pages)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Intershore Consult (Uk) Limited on 19 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 April 2009Registered office changed on 28/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page)
28 April 2009Registered office changed on 28/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page)
23 January 2009Return made up to 19/11/08; full list of members (3 pages)
23 January 2009Return made up to 19/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 December 2007Return made up to 19/11/07; full list of members (2 pages)
19 December 2007Return made up to 19/11/07; full list of members (2 pages)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 November 2006Return made up to 19/11/06; full list of members (3 pages)
29 November 2006Return made up to 19/11/06; full list of members (3 pages)
19 December 2005Return made up to 19/11/05; full list of members (2 pages)
19 December 2005Return made up to 19/11/05; full list of members (2 pages)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: suite 368 2 lansdowne row london W1J 6HL (1 page)
25 November 2005Registered office changed on 25/11/05 from: suite 368 2 lansdowne row london W1J 6HL (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 June 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 2005Ad 12/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Ad 12/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
21 July 2004Return made up to 19/11/03; full list of members (6 pages)
21 July 2004Return made up to 19/11/03; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2002Incorporation (12 pages)
19 November 2002Incorporation (12 pages)