London
W1B 5SE
Director Name | Ms Gillian Ralston Jordan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Brian Martin Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2011) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | Flat 59 Majestic Apartments Onchan Isle Of Man IM3 2BE |
Director Name | Mr Jason John Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 College Park Way Ballinteer Dublin 16 Ireland |
Director Name | Mr Damon Paul Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 16 Church Lane Westbere Canterbury Kent CT2 0HA |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Secretary Name | IFG International (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Correspondence Address | International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Correspondence Address | 6th Floor 52/54 Gracechurch Street London EC3V 0EH |
Website | eurohub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30058886 |
Telephone region | London |
Registered Address | Carrington House Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Damon Paul Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,633 |
Cash | £30 |
Current Liabilities | £135,061 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Termination of appointment of Damon Paul Williams as a director on 20 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Damon Paul Williams as a director on 20 May 2015 (2 pages) |
23 February 2015 | Appointment of Mr Paul Richard Pugh as a director on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Jason John Williams as a director on 1 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Jason John Williams as a director on 1 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Jason John Williams as a director on 1 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Paul Richard Pugh as a director on 23 February 2015 (2 pages) |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (11 pages) |
24 November 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
20 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
31 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Appointment of Jason Williams as a director (3 pages) |
28 September 2011 | Appointment of Damon Paul Williams as a director (3 pages) |
28 September 2011 | Appointment of Jason Williams as a director (3 pages) |
28 September 2011 | Appointment of Damon Paul Williams as a director (3 pages) |
9 September 2011 | Termination of appointment of Brian Lee as a director (2 pages) |
9 September 2011 | Termination of appointment of Brian Lee as a director (2 pages) |
9 September 2011 | Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages) |
9 September 2011 | Termination of appointment of Ifg International (Secretaries) Limited as a secretary (2 pages) |
20 June 2011 | Appointment of Brian Martin Lee as a director (3 pages) |
20 June 2011 | Appointment of Brian Martin Lee as a director (3 pages) |
20 June 2011 | Termination of appointment of Gillian Jordan as a director (2 pages) |
20 June 2011 | Termination of appointment of Gillian Jordan as a director (2 pages) |
26 April 2011 | Registered office address changed from 7 Durweston Street London W1H 1EN on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from 7 Durweston Street London W1H 1EN on 26 April 2011 (2 pages) |
3 December 2010 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
3 December 2010 | Appointment of Ifg International (Secretaries) Limited as a secretary (3 pages) |
3 December 2010 | Appointment of Ifg International (Secretaries) Limited as a secretary (3 pages) |
3 December 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
3 December 2010 | Appointment of Gillian Ralston Jordan as a director (3 pages) |
3 December 2010 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Alan Cable as a director (2 pages) |
3 December 2010 | Appointment of Gillian Ralston Jordan as a director (3 pages) |
3 December 2010 | Termination of appointment of Alan Cable as a director (2 pages) |
3 December 2010 | Termination of appointment of Cornhill Directors Limited as a director (2 pages) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|