Company Information for EUCONTACT LIMITED
20 - 22 Wenlock Road, London, N1 7GU,
|
Company Registration Number
05869725
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUCONTACT LIMITED | |
Legal Registered Office | |
20 - 22 Wenlock Road London N1 7GU Other companies in EC1V | |
Company Number | 05869725 | |
---|---|---|
Company ID Number | 05869725 | |
Date formed | 2006-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-31 | |
Account next due | 31/07/2020 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-19 13:26:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUCONTACT AT HOME IN EUROPE LIMITED | UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND | Active | Company formed on the 2019-02-20 |
Officer | Role | Date Appointed |
---|---|---|
VIRGIL MIHAI CONDEA |
||
SORANA RITA TARAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTCO NOMINEES LIMITED |
Company Secretary | ||
MICHAEL GUNTHER ZEHNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANSOUCI LIMITED | Director | 2012-11-30 | CURRENT | 2006-08-04 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIRGIL MIHAI CONDEA | |
PSC07 | CESSATION OF VIRGIL MIHAI CONDEA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Virgil Condea as a person with significant control on 2019-06-26 | |
CH01 | Director's details changed for Mr Virgil Mihai Condea on 2019-06-26 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS SORANA TARAN / 18/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR VIRGIL CONDEA / 18/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL MIHAI CONDEA / 18/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SORANA RITA TARAN / 18/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/17 FROM 2nd Floor 145-157 st.John Street London EC1V 4PY | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sorana Rita Taran on 2014-06-16 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SORANA RITA TARAN / 11/07/2013 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR VIRGIL MIHAI CONDEA | |
AR01 | 07/07/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SORANA RITA TARAN / 04/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SORANA RITA TARAN / 04/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SORANA RITA TARAN / 04/10/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SORANA TARAN / 15/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2022-04-27 |
Petitions to Wind Up (Companies) | 2021-08-06 |
Proposal to Strike Off | 2013-02-26 |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUCONTACT LIMITED
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as EUCONTACT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EUCONTACT LIMITED | Event Date | 2013-02-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EUCONTACT LIMITED | Event Date | 2010-08-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |