Company NameEUCV Az Consulting UK Ltd
DirectorReginald Van Hulle
Company StatusActive
Company Number06978151
CategoryPrivate Limited Company
Incorporation Date1 August 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Reginald Van Hulle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed10 August 2009(1 week, 2 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGmak 5/7 Vernon Yard
London
W11 2DX
Director NameMr Robert Beckers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKruisstraat 9
Maasmechelen
3630
Belgium
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusResigned
Appointed01 August 2009(same day as company formation)
Correspondence AddressDept 410, 43 Owston Road Carcroft
Doncaster
DN6 8DA

Location

Registered AddressGmak 5/7
Vernon Yard
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1000 at £1Reginald Van Hulle
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2017Director's details changed for Reginald Van Hulle on 20 July 2017 (2 pages)
2 August 2017Director's details changed for Reginald Van Hulle on 1 July 2017 (2 pages)
2 August 2017Change of details for Mr Reginald Van Hulle as a person with significant control on 20 July 2017 (2 pages)
2 August 2017Director's details changed for Reginald Van Hulle on 20 July 2017 (2 pages)
2 August 2017Change of details for Mr Reginald Van Hulle as a person with significant control on 1 July 2017 (2 pages)
2 August 2017Change of details for Mr Reginald Van Hulle as a person with significant control on 20 July 2017 (2 pages)
2 August 2017Director's details changed for Reginald Van Hulle on 1 July 2017 (2 pages)
2 August 2017Change of details for Mr Reginald Van Hulle as a person with significant control on 1 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 July 2013Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 30 July 2013 (1 page)
30 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 July 2013Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
30 July 2013Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
28 October 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 October 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2010Secretary's details changed for Companies Secretary Service Ltd on 8 September 2010 (2 pages)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Companies Secretary Service Ltd on 8 September 2010 (2 pages)
14 September 2010Secretary's details changed for Companies Secretary Service Ltd on 31 July 2010 (1 page)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Companies Secretary Service Ltd on 31 July 2010 (1 page)
14 September 2010Secretary's details changed for Companies Secretary Service Ltd on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Reginald Van Hulle on 8 September 2010 (3 pages)
13 September 2010Director's details changed for Reginald Van Hulle on 8 September 2010 (3 pages)
13 September 2010Director's details changed for Reginald Van Hulle on 8 September 2010 (3 pages)
19 January 2010Termination of appointment of Rob Beckers as a director (1 page)
19 January 2010Termination of appointment of Rob Beckers as a director (1 page)
15 January 2010Appointment of Reginald Van Hulle as a director (1 page)
15 January 2010Appointment of Reginald Van Hulle as a director (1 page)
1 August 2009Incorporation (10 pages)
1 August 2009Incorporation (10 pages)