Company NameEITS Global Services (UK) Ltd
Company StatusDissolved
Company Number07914490
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameRobert Nicholas Sofoulis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameWendy Michelle Sofoulis
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Location

Registered Address11 Old Jewry 7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Ryis Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£699,178
Cash£16,205
Current Liabilities£3,750

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
14 January 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 December 2012Director's details changed for Robert Nicholas Sofoulis on 8 November 2012 (4 pages)
13 December 2012Director's details changed for Wendy Michelle Sofoulis on 8 November 2012 (4 pages)
13 December 2012Director's details changed for Robert Nicholas Sofoulis on 8 November 2012 (4 pages)
13 December 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Robert Nicholas Sofoulis on 8 November 2012 (4 pages)
13 December 2012Director's details changed for Wendy Michelle Sofoulis on 8 November 2012 (4 pages)
13 December 2012Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Wendy Michelle Sofoulis on 8 November 2012 (4 pages)
18 January 2012Incorporation (22 pages)
18 January 2012Incorporation (22 pages)