ELOQUI PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

ELOQUI PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04561507

Incorporation date

13/10/2002

Size

Small

Contacts

Registered address

Registered address

90 Long Acre, London WC2E 9RACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2002)
dot icon17/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2013
First Gazette notice for voluntary strike-off
dot icon25/11/2013
Application to strike the company off the register
dot icon01/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon25/07/2012
Accounts for a small company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-10-14 with full list of shareholders
dot icon25/01/2012
Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ on 2012-01-26
dot icon22/01/2012
Accounts for a small company made up to 2011-02-28
dot icon09/05/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon17/02/2011
Termination of appointment of Andrew Ashton as a secretary
dot icon17/02/2011
Termination of appointment of Joanne Milroy as a director
dot icon17/02/2011
Termination of appointment of Christopher Genasi as a director
dot icon17/02/2011
Termination of appointment of Thomas Sermon as a director
dot icon17/02/2011
Appointment of Bradley Staples as a director
dot icon17/02/2011
Appointment of Edward Guillaume Walsh as a director
dot icon17/02/2011
Appointment of Edward James Parsons as a director
dot icon14/02/2011
Appointment of Gerardo Ariel Lapetina as a secretary
dot icon08/02/2011
Amended total exemption small company accounts made up to 2010-02-28
dot icon23/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon17/11/2009
Change of share class name or designation
dot icon09/11/2009
Director's details changed for Christopher Paul Genasi on 2009-10-01
dot icon29/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/11/2008
Return made up to 14/10/08; full list of members
dot icon22/09/2008
Accounts for a small company made up to 2008-02-29
dot icon29/10/2007
Return made up to 14/10/07; full list of members
dot icon05/09/2007
Accounts for a small company made up to 2007-02-28
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Ad 31/10/06--------- £ si 25@1=25 £ ic 173/198
dot icon13/06/2007
Nc inc already adjusted 31/10/06
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Ad 31/10/06--------- £ si 33@1=33 £ ic 140/173
dot icon13/06/2007
Nc inc already adjusted 31/10/06
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Ad 31/10/06--------- £ si 41@1=41 £ ic 99/140
dot icon13/06/2007
Nc inc already adjusted 31/10/06
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Registered office changed on 14/03/07 from: 1 duchess street london W1W 6AN
dot icon27/12/2006
Accounts for a small company made up to 2006-02-28
dot icon25/10/2006
Return made up to 14/10/06; full list of members
dot icon08/02/2006
Particulars of mortgage/charge
dot icon20/12/2005
Accounts for a small company made up to 2005-02-28
dot icon24/10/2005
Return made up to 14/10/05; full list of members
dot icon11/10/2004
Return made up to 14/10/04; full list of members
dot icon07/09/2004
New director appointed
dot icon17/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/11/2003
Return made up to 14/10/03; full list of members
dot icon08/06/2003
Accounting reference date extended from 31/10/03 to 28/02/04
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New secretary appointed
dot icon19/02/2003
Registered office changed on 20/02/03 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon17/02/2003
Certificate of change of name
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon13/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Genasi, Christopher Paul
Director
18/02/2003 - 15/12/2010
4
Davies, Margaret Michelle
Nominee Secretary
14/10/2002 - 20/01/2003
384
Pike, Pamela
Nominee Director
14/10/2002 - 20/01/2003
626
Lapetina, Gerardo Ariel
Secretary
15/12/2010 - Present
-
Walsh, Edward Guillaume
Director
15/12/2010 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELOQUI PUBLIC RELATIONS LIMITED

ELOQUI PUBLIC RELATIONS LIMITED is an(a) Dissolved company incorporated on 13/10/2002 with the registered office located at 90 Long Acre, London WC2E 9RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELOQUI PUBLIC RELATIONS LIMITED?

toggle

ELOQUI PUBLIC RELATIONS LIMITED is currently Dissolved. It was registered on 13/10/2002 and dissolved on 17/03/2014.

Where is ELOQUI PUBLIC RELATIONS LIMITED located?

toggle

ELOQUI PUBLIC RELATIONS LIMITED is registered at 90 Long Acre, London WC2E 9RA.

What does ELOQUI PUBLIC RELATIONS LIMITED do?

toggle

ELOQUI PUBLIC RELATIONS LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for ELOQUI PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 17/03/2014: Final Gazette dissolved via voluntary strike-off.