Company NameEurocabling Ltd
Company StatusDissolved
Company Number06857584
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)
Previous NameEurocabling (UK) Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Enver Ptskialadze
Date of BirthMay 1978 (Born 46 years ago)
NationalityBulgarian
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pyramid House
952 High Road Finchley
London
N12 9RX
Director NameMr Todor Dimitrov Vachev
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBulgarian
StatusClosed
Appointed01 October 2009(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 12 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP
Secretary NameThink Map Corporation Limited (Corporation)
StatusClosed
Appointed25 March 2009(same day as company formation)
Correspondence Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP
Director NameMr Todor Dimitrov Vachev
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clifford Lodge
Bibsworth Road, Finchley
London
N3 3RS
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed25 March 2009(same day as company formation)
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address52 Great Eastern Street
Shoreditch
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Enver Ptskialadze
50.00%
Ordinary
1 at £1Todor Dimitrov Vachev
50.00%
Ordinary

Financials

Year2014
Net Worth£621
Current Liabilities£91,488

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Completion of winding up (1 page)
15 January 2014Order of court to wind up (3 pages)
15 January 2014Order of court to wind up (3 pages)
10 January 2014Order of court - restore and wind up (2 pages)
10 January 2014Order of court - restore and wind up (2 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(5 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(5 pages)
25 March 2011Appointment of Mr Todor Dimitrov Vachev as a director (2 pages)
25 March 2011Appointment of Mr Todor Dimitrov Vachev as a director (2 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Think Map Corporation Limited on 30 October 2009 (2 pages)
25 March 2010Director's details changed for Enver Ptskialadze on 30 November 2009 (2 pages)
25 March 2010Secretary's details changed for Think Map Corporation Limited on 30 October 2009 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Enver Ptskialadze on 30 November 2009 (2 pages)
13 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page)
15 April 2009Secretary appointed think map corporation LIMITED (1 page)
15 April 2009Secretary appointed think map corporation LIMITED (1 page)
14 April 2009Appointment terminated secretary uk corporate secretaries LTD (1 page)
14 April 2009Appointment terminated director todor vachev (1 page)
14 April 2009Appointment terminated director todor vachev (1 page)
14 April 2009Appointment terminated secretary uk corporate secretaries LTD (1 page)
3 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2009Company name changed eurocabling (uk) LTD\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed eurocabling (uk) LTD\certificate issued on 30/03/09 (2 pages)
25 March 2009Incorporation (19 pages)
25 March 2009Incorporation (19 pages)