Company NameEurobell Consultancy Limited
Company StatusDissolved
Company Number05439332
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFabrice Tramoni
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed05 October 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 12 September 2017)
RoleConsultant
Country of ResidenceFrance
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameCyril Colonna
NationalityFrench
StatusClosed
Appointed05 October 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 12 September 2017)
RoleConsultant
Correspondence Address18 Rue De L'Etoile
Paris
75017
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Fabrice Tramoni
99.00%
Ordinary
1 at £1Cyril Colonna
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,515
Cash£980
Current Liabilities£6,140

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages)
4 February 2014Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages)
4 February 2014Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages)
4 February 2014Director's details changed for Fabrice Tramoni on 23 January 2014 (2 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
8 March 2011Amended accounts made up to 30 April 2010 (5 pages)
8 March 2011Amended accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 June 2010Director's details changed for Fabrice Tramoni on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Fabrice Tramoni on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Fabrice Tramoni on 1 October 2009 (2 pages)
11 May 2010Amended accounts made up to 30 April 2009 (6 pages)
11 May 2010Amended accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Registered office changed on 08/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
27 March 2008Return made up to 28/04/07; full list of members (3 pages)
27 March 2008Return made up to 28/04/07; full list of members (3 pages)
26 March 2008Ad 29/04/06\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
26 March 2008Ad 29/04/06\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2006Return made up to 28/04/06; full list of members (6 pages)
7 December 2006Return made up to 28/04/06; full list of members (6 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New secretary appointed (1 page)
28 April 2005Incorporation (16 pages)
28 April 2005Incorporation (16 pages)