Company NameEurocomm Advisory Limited
Company StatusDissolved
Company Number06632836
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gonzalo Pascual
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceMexico
Correspondence AddressBosque De Tejocoted 73, Int. 401
Colonia De Bosques De Las Lomas
Mexico City
05120 Df
Mexico
Director NameFidemont International Ltd (Corporation)
StatusClosed
Appointed30 June 2008(same day as company formation)
Correspondence AddressCraigmuir Chambers PO Box 71 Road Town
Tortola
Bvi
BVI
Secretary NameFidemont International Ltd (Corporation)
StatusClosed
Appointed30 June 2008(same day as company formation)
Correspondence AddressCraigmuir Chambers PO Box 71 Road Town
Tortola
Bvi
BVI

Location

Registered AddressSutherland House 2nd Floor
3 Lloyds Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,175
Cash£1,125

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
6 January 2011Registered office address changed from 4th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 6 January 2011 (1 page)
13 August 2010Secretary's details changed for Fidemont International Ltd on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Gonzalo Pascual on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Gonzalo Pascual on 1 June 2010 (2 pages)
13 August 2010Secretary's details changed for Fidemont International Ltd on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Fidemont International Ltd on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(5 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
(5 pages)
13 August 2010Director's details changed for Gonzalo Pascual on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Fidemont International Ltd on 1 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
4 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
30 June 2008Incorporation (12 pages)
30 June 2008Incorporation (12 pages)