Company NameEurocom International Ltd
Company StatusDissolved
Company Number07521273
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NameNajak & Co. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 January 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Irfan Najak
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleBanker
Country of ResidencePortugal
Correspondence Address83 Ducie Street
Manchester
M1 2JQ

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Nisa Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,200
Cash£180
Current Liabilities£9,980

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
9 May 2018Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 53 Davies Street London W1K 5JH on 9 May 2018 (1 page)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
29 August 2017Termination of appointment of Irfan Najak as a director on 31 January 2017 (1 page)
29 August 2017Appointment of Mr Ian Taylor as a director on 1 January 2017 (2 pages)
29 August 2017Termination of appointment of Irfan Najak as a director on 31 January 2017 (1 page)
29 August 2017Appointment of Mr Ian Taylor as a director on 1 January 2017 (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100,000
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100,000
(6 pages)
11 March 2016Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to 83 Ducie Street Manchester M1 2JQ on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to 83 Ducie Street Manchester M1 2JQ on 11 March 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(3 pages)
9 June 2015Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages)
9 June 2015Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages)
9 June 2015Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(3 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(3 pages)
4 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100,000
(3 pages)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100,000
(3 pages)
16 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100,000
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Irfan Najak on 1 December 2011 (2 pages)
8 March 2012Director's details changed for Mr Irfan Najak on 1 December 2011 (2 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Irfan Najak on 1 December 2011 (2 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
23 October 2011Registered office address changed from C/O C/O Prospect Investments 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom on 23 October 2011 (1 page)
23 October 2011Registered office address changed from C/O C/O Prospect Investments 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom on 23 October 2011 (1 page)
26 September 2011Registered office address changed from 180 Piccadilly London W1J 9HF England on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 180 Piccadilly London W1J 9HF England on 26 September 2011 (1 page)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)