Company NameEucom Corporation Ltd
Company StatusDissolved
Company Number08525535
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilippe David Nahmani
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed03 July 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address52 King George Street
Jerusalem
9424220
Director NameMr Philippe David Nahmani
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressOffice 9 70 Upper Richmond Road
London
SW15 2RP

Location

Registered AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Philippe David Nahmani
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP to Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX on 27 September 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
13 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
3 July 2014Appointment of Philippe David Nahmani as a director (2 pages)
3 July 2014Appointment of Philippe David Nahmani as a director (2 pages)
3 July 2014Termination of appointment of Philippe Nahmani as a director (1 page)
3 July 2014Termination of appointment of Philippe Nahmani as a director (1 page)
1 July 2014Registered office address changed from Ingles Manor - Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Ingles Manor - Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Ingles Manor - Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD United Kingdom on 1 July 2014 (1 page)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)