This company is commonly known as Eurocom Holdings Limited. The company was founded 23 years ago and was given the registration number 04113545. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EUROCOM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04113545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 November 2000 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, Derbyshire, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Nottingham Road, Ripley, England, DE5 3AS | Director | 16 February 2001 | Active |
44 The Ropewalk, Nottingham, NG1 5EL | Nominee Secretary | 23 November 2000 | Active |
1 Adelphi Close, Littleover, Derby, DE23 3XJ | Secretary | 16 February 2001 | Active |
16 Green Leas, Aston-On-Trent, Derby, DE72 2UQ | Secretary | 30 November 2006 | Active |
Ivy Farm, Bungalow, Farm Close Pentrich, Ripley, England, DE5 3RR | Secretary | 31 January 2013 | Active |
2, Garden Cottages, Radbourne, Derby, DE6 4LZ | Director | 16 February 2001 | Active |
Derby West Business Centre, Ashbourne Road, Mackworth, Derby, England, DE22 4NB | Director | 16 February 2001 | Active |
44 The Ropewalk, Nottingham, NG1 5EL | Nominee Director | 23 November 2000 | Active |
Derby West Business Centre, Ashbourne Road, Mackworth, Derby, England, DE22 4NB | Director | 16 February 2001 | Active |
Derby West Business Centre, Ashbourne Road, Mackworth, Derby, England, DE22 4NB | Director | 16 February 2001 | Active |
Zycomm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51 Nottingham Road, Ripley, England, DE5 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-16 | Resolution | Resolution. | Download |
2020-11-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Change account reference date company previous extended. | Download |
2018-12-14 | Officers | Change person director company with change date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-02 | Officers | Termination director company with name termination date. | Download |
2014-09-02 | Officers | Termination director company with name termination date. | Download |
2014-09-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.