Company NameEuroperspectiveuk Ltd.
Company StatusDissolved
Company Number05787480
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamesConference Business Centre Limited and Construction Business Comunications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sylwia Stocka
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPolish
StatusClosed
Appointed19 April 2014(8 years after company formation)
Appointment Duration1 year, 6 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Fonthill Road
London
N4 3HT
Director NameTetiana Konotop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityUkrainian
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address63a Bounds Green Road
London
N22 8HB
Secretary NameNatalia Svitlend
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Quince Tree Way
Hook
Hampshire
RG27 9SG
Secretary NameVasilina Walton
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Cameron Court
St Andrews Road
Malvern
Worcestershire
WR14 3QQ
Director NameHanna Powell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(1 year after company formation)
Appointment Duration8 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address32 Cormorant House
2 Alma Road Enfield
London
EN3 4QG
Secretary NameKatya Turnbull
NationalityBritish
StatusResigned
Appointed15 May 2007(1 year after company formation)
Appointment DurationResigned same day (resigned 15 May 2007)
RoleSecretary
Correspondence Address74 Baxter Court
Norwich
Nr3
Director NameSvetlana N/A Osadova
Date of BirthMarch 1955 (Born 69 years ago)
NationalityRussia
StatusResigned
Appointed10 January 2008(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 April 2008)
RoleCompany Director
Correspondence Address26a Nursery Waye
London
Uxbridge
UB8 2BL
Secretary NameSvetlana N/A Osadova
NationalityRussia
StatusResigned
Appointed10 January 2008(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 April 2008)
RoleCompany Director
Correspondence Address26a Nursery Waye
London
Uxbridge
UB8 2BL
Director NameMrs Tetiana Konotop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityUkrainien
StatusResigned
Appointed19 April 2008(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60b Fonthill Road
London
N4 3HT
Director NameMr Ataallah Abousaid
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySyrian
StatusResigned
Appointed08 February 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Fonthill Road
London
N4 3HT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address60 Fonthill Road
London
N4 3HT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

170 at £1Andrejs Svaronoks
42.50%
Ordinary
85 at £1Hubert Henryk Witak
21.25%
Ordinary
85 at £1Sylwia Stocka
21.25%
Ordinary
60 at £1Tetiana Konotop
15.00%
Ordinary

Financials

Year2014
Net Worth-£9,899
Cash£82
Current Liabilities£9,981

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Company name changed construction business comunications LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-19
(3 pages)
3 June 2014Termination of appointment of Ataallah Abousaid as a director on 19 April 2014 (1 page)
3 June 2014Appointment of Ms Sylwia Stocka as a director on 19 April 2014 (2 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 400
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Tetiana Konotop as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 May 2010Company name changed conference business centre LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
7 May 2010Change of name notice (2 pages)
8 February 2010Appointment of Mr Ataallah Abousaid as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Appointment terminated secretary svetlana osadova (1 page)
15 May 2009Registered office changed on 15/05/2009 from unit 4 97-103 fonthill road london N4 3JH (1 page)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Director appointed mrs tetiana konotop (1 page)
22 April 2008Appointment terminated director svetlana osadova (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008New director appointed (1 page)
12 February 2008New secretary appointed (1 page)
24 January 2008Director resigned (1 page)
4 June 2007Return made up to 20/04/07; full list of members (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007New director appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 4 spencer road london N17 9UU (1 page)
11 May 2006New secretary appointed (1 page)
2 May 2006Secretary resigned (1 page)
20 April 2006Incorporation (16 pages)
20 April 2006Secretary resigned (1 page)