This company is commonly known as Eurodexx Ltd. The company was founded 13 years ago and was given the registration number 07546889. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | EURODEXX LTD |
---|---|---|
Company Number | : | 07546889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, Saxon Way, Cheltenham, GL52 6QX | Director | 27 November 2018 | Active |
86-90, Paul Street, London, EC2A 4NE | Secretary | 26 October 2015 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Secretary | 01 November 2013 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 01 November 2013 | Active |
26, Ellis Road, Clacton-On-Sea, United Kingdom, CO15 1EX | Director | 01 March 2011 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 02 June 2012 | Active |
86-90, Paul Street, London, EC2A 4NE | Director | 20 December 2018 | Active |
86-90, Paul Street, London, EC2A 4NE | Director | 27 November 2018 | Active |
Mr Salman Afzal | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Mr Paul Andrew Hanner | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | 86-90, Paul Street, London, EC2A 4NE |
Nature of control | : |
|
Mr Robin Anthony Nicholas Frost | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 86-90, Paul Street, London, EC2A 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-19 | Resolution | Resolution. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Capital | Capital allotment shares. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.