Company NameEurohub Hosting Limited
Company StatusDissolved
Company Number07445615
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Richard Pugh
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2015(4 years, 3 months after company formation)
Appointment Duration1 year (closed 15 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCarrington House Regent Street
London
W1B 5SE
Director NameMs Gillian Ralston Jordan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
Isle Of Man
IM2 4RB
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameBrian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(6 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2011)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence AddressFlat 59 Majestic Apartments
Onchan
Isle Of Man
IM3 2BE
Director NameMr Jason John Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2011(8 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 College Park Way
Ballinteer
Dublin 16
Ireland
Director NameMr Damon Paul Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(8 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Lane
Westbere
Canterbury
Kent
CT2 0HA
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed19 November 2010(same day as company formation)
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameIFG International (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 November 2010(same day as company formation)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
Isle Of Man
IM2 4RB
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed19 November 2010(same day as company formation)
Correspondence Address6th Floor 52/54 Gracechurch Street
London
EC3V 0EH

Contact

Websiteeurohub.co.uk
Email address[email protected]
Telephone020 30058886
Telephone regionLondon

Location

Registered AddressCarrington House
Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Damon Paul Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,633
Cash£30
Current Liabilities£135,061

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Termination of appointment of Damon Paul Williams as a director on 20 May 2015 (2 pages)
8 June 2015Termination of appointment of Damon Paul Williams as a director on 20 May 2015 (2 pages)
23 February 2015Appointment of Mr Paul Richard Pugh as a director on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Jason John Williams as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Jason John Williams as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Jason John Williams as a director on 1 February 2015 (1 page)
23 February 2015Appointment of Mr Paul Richard Pugh as a director on 23 February 2015 (2 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
24 November 2014Registered office address changed from 56-3 Whitehall Court London SW1A 2EL to Carrington House Regent Street London W1B 5SE on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 56-3 Whitehall Court London SW1A 2EL to Carrington House Regent Street London W1B 5SE on 24 November 2014 (1 page)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
20 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
31 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (14 pages)
28 September 2011Appointment of Jason Williams as a director (3 pages)
28 September 2011Appointment of Damon Paul Williams as a director (3 pages)
28 September 2011Appointment of Jason Williams as a director (3 pages)
28 September 2011Appointment of Damon Paul Williams as a director (3 pages)
9 September 2011Termination of appointment of Brian Lee as a director (2 pages)
9 September 2011Termination of appointment of Brian Lee as a director (2 pages)
9 September 2011Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages)
9 September 2011Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages)
20 June 2011Appointment of Brian Martin Lee as a director (3 pages)
20 June 2011Appointment of Brian Martin Lee as a director (3 pages)
20 June 2011Termination of appointment of Gillian Jordan as a director (2 pages)
20 June 2011Termination of appointment of Gillian Jordan as a director (2 pages)
26 April 2011Registered office address changed from 7 Durweston Street London W1H 1EN on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 7 Durweston Street London W1H 1EN on 26 April 2011 (2 pages)
3 December 2010Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
3 December 2010Appointment of Ifg International (Secretaries) Limited as a secretary (3 pages)
3 December 2010Appointment of Ifg International (Secretaries) Limited as a secretary (3 pages)
3 December 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
3 December 2010Appointment of Gillian Ralston Jordan as a director (3 pages)
3 December 2010Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Alan Cable as a director (2 pages)
3 December 2010Appointment of Gillian Ralston Jordan as a director (3 pages)
3 December 2010Termination of appointment of Alan Cable as a director (2 pages)
3 December 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)