UKBizDB.co.uk

EURODEXX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Saxon House, Saxon Way, Cheltenham, GL52 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, Saxon Way, Cheltenham, GL52 6QX

Director27 November 2018Active
86-90, Paul Street, London, EC2A 4NE

Secretary26 October 2015Active
86-90, Paul Street, London, United Kingdom, EC2A 4NE

Secretary01 November 2013Active
86-90, Paul Street, London, United Kingdom, EC2A 4NE

Director01 November 2013Active
26, Ellis Road, Clacton-On-Sea, United Kingdom, CO15 1EX

Director01 March 2011Active
86-90, Paul Street, London, United Kingdom, EC2A 4NE

Director02 June 2012Active
86-90, Paul Street, London, EC2A 4NE

Director20 December 2018Active
86-90, Paul Street, London, EC2A 4NE

Director27 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-19Resolution

Resolution.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Capital

Capital allotment shares.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.