EUNET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EUNET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03093575

Incorporation date

21/08/1995

Size

Dormant

Contacts

Registered address

Registered address

260-266 Goswell Road, London EC1V 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon30/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2022
First Gazette notice for voluntary strike-off
dot icon07/06/2022
Application to strike the company off the register
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon09/02/2021
Change of details for Centurylink Inc. as a person with significant control on 2021-01-22
dot icon26/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/01/2021
Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
dot icon11/01/2021
Register inspection address has been changed from 10 Fleet Place 9th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
dot icon19/08/2020
Register(s) moved to registered inspection location 10 Fleet Place 9th Floor London EC4M 7RB
dot icon19/08/2020
Register inspection address has been changed to 10 Fleet Place 9th Floor London EC4M 7RB
dot icon18/08/2020
Registered office address changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB on 2020-08-18
dot icon13/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon15/01/2019
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 10 Fleet Place 7th Floor London EC4M 7RB on 2019-01-15
dot icon10/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Salman Ali Agha as a director on 2018-09-25
dot icon25/09/2018
Termination of appointment of Pieter Domke Poll as a director on 2018-09-25
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon10/01/2017
Termination of appointment of David Jay Aschkinasi as a secretary on 2016-12-14
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon06/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Pieter Domke Poll as a director
dot icon29/08/2013
Termination of appointment of Carla Stewart as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon18/09/2012
Secretary's details changed for David Jay Aschkinasi on 2012-08-22
dot icon07/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon12/04/2011
Appointment of Carla Sue Stewart as a director
dot icon11/04/2011
Termination of appointment of Patrick Halbach as a director
dot icon25/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon03/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Registered office address changed from Juxon House 100 St Paul's Churchyard London Greater London EC4M 8BU on 2010-05-19
dot icon04/09/2009
Return made up to 22/08/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from c/o bryan cave 88 wood street london EC2V 7AJ
dot icon03/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/03/2009
Accounts for a dormant company made up to 2007-12-31
dot icon04/12/2008
Return made up to 22/08/08; no change of members
dot icon08/07/2008
Appointment terminated director rodney miller
dot icon08/07/2008
Director appointed patrick james halbach
dot icon22/04/2008
Registered office changed on 22/04/2008 from bryan cave 33 cannon street london EC4M 5TE
dot icon17/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/12/2007
Return made up to 22/08/07; no change of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: c/o hro registrars LIMITED 12-20 camomile street 9TH floor london EC3A 7PJ
dot icon20/09/2006
Return made up to 22/08/06; full list of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: c/o hro registrars LIMITED five chancery lane cliffords inn london EC4A 1BU
dot icon14/08/2006
Amended accounts made up to 2005-12-31
dot icon14/08/2006
Amended accounts made up to 2003-12-31
dot icon06/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/07/2006
Accounts for a dormant company made up to 2004-12-31
dot icon13/06/2006
Amended accounts made up to 2002-12-31
dot icon02/09/2005
Return made up to 22/08/05; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/09/2004
Return made up to 22/08/04; full list of members
dot icon06/05/2004
Accounts for a dormant company made up to 2002-12-31
dot icon06/05/2004
Accounts for a dormant company made up to 2001-12-31
dot icon20/04/2004
Compulsory strike-off action has been discontinued
dot icon14/04/2004
Return made up to 22/08/03; full list of members
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned;director resigned
dot icon16/03/2004
New director appointed
dot icon02/03/2004
First Gazette notice for compulsory strike-off
dot icon05/09/2003
Registered office changed on 05/09/03 from: c/o holme roberts & owen heathcoat house 20 savile row london W1S 3PR
dot icon19/08/2003
Compulsory strike-off action has been discontinued
dot icon19/08/2003
Return made up to 22/08/02; full list of members
dot icon21/06/2003
Director resigned
dot icon21/06/2003
Director resigned
dot icon15/04/2003
First Gazette notice for compulsory strike-off
dot icon25/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2002
Full accounts made up to 1999-12-31
dot icon07/01/2002
Secretary resigned;director resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New secretary appointed;new director appointed
dot icon07/01/2002
Registered office changed on 07/01/02 from: 10 norwich street london EC4A 1BD
dot icon31/12/2001
Auditor's resignation
dot icon01/10/2001
Return made up to 22/08/01; full list of members
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/09/2000
Return made up to 22/08/00; full list of members
dot icon21/06/2000
Director resigned
dot icon10/02/2000
Full group accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/09/1999
Return made up to 22/08/99; full list of members
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon22/04/1999
Conve 09/04/99
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
New secretary appointed
dot icon07/04/1999
New director appointed
dot icon22/03/1999
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon28/10/1998
New director appointed
dot icon19/10/1998
Secretary resigned;director resigned
dot icon19/10/1998
New director appointed
dot icon16/10/1998
Full group accounts made up to 1997-12-31
dot icon12/10/1998
Director resigned
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Return made up to 22/08/98; full list of members
dot icon16/06/1998
New director appointed
dot icon29/05/1998
Registered office changed on 29/05/98 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon17/04/1998
Ad 08/04/98--------- £ si [email protected]=39100 £ ic 8092379/8131479
dot icon17/04/1998
Ad 09/03/98--------- £ si [email protected]=5257 £ ic 8087122/8092379
dot icon23/10/1997
Director's particulars changed
dot icon15/09/1997
Return made up to 22/08/97; change of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Statement of affairs
dot icon25/03/1997
Ad 29/11/96--------- £ si [email protected]
dot icon13/03/1997
Ad 29/11/96--------- £ si [email protected]=362 £ ic 2255245/2255607
dot icon27/02/1997
New director appointed
dot icon31/10/1996
Return made up to 22/08/96; full list of members
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon06/09/1996
Registered office changed on 06/09/96 from: hill house 1 little new street london. EC4A 3TR.
dot icon19/06/1996
Statement of affairs
dot icon19/06/1996
Ad 07/03/96--------- £ si [email protected]
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Director resigned
dot icon23/05/1996
Ad 07/03/96--------- £ si [email protected]=41405 £ ic 2213840/2255245
dot icon21/05/1996
Statement of affairs
dot icon21/05/1996
Ad 07/03/96--------- £ si [email protected]
dot icon21/05/1996
Statement of affairs
dot icon21/05/1996
Ad 07/03/96--------- £ si [email protected]
dot icon21/05/1996
Statement of affairs
dot icon21/05/1996
Ad 07/03/96--------- £ si [email protected]
dot icon21/05/1996
Statement of affairs
dot icon21/05/1996
Ad 07/03/96--------- £ si [email protected]
dot icon16/05/1996
Memorandum and Articles of Association
dot icon16/05/1996
Ad 03/05/96--------- £ si [email protected]=302532 £ ic 1911308/2213840
dot icon16/05/1996
Ad 03/05/96--------- £ si [email protected]=252119 £ ic 1659189/1911308
dot icon16/05/1996
Ad 03/05/96--------- £ si [email protected]=1450597 £ ic 208592/1659189
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
£ nc 275000/1087500 02/05/96
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=41232 £ ic 167360/208592
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=28492 £ ic 138868/167360
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=40152 £ ic 98716/138868
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=43300 £ ic 55416/98716
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=25608 £ ic 29808/55416
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=23558 £ ic 6250/29808
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=1249 £ ic 5001/6250
dot icon22/04/1996
Ad 07/03/96--------- £ si [email protected]=4999 £ ic 2/5001
dot icon11/04/1996
Memorandum and Articles of Association
dot icon21/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
£ nc 1000/275000 05/03/96
dot icon19/03/1996
S-div 05/03/96
dot icon19/03/1996
Secretary resigned;director resigned
dot icon19/03/1996
New secretary appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon09/01/1996
Accounting reference date notified as 31/12
dot icon06/12/1995
Resolutions
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon29/11/1995
Director resigned;new director appointed
dot icon29/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1995
Certificate of change of name
dot icon22/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/08/1995 - 05/11/1995
16827
Harmes, David Orlando Spencer
Director
15/12/1996 - 01/03/1999
8
De Vos, Luc
Director
04/03/1996 - 21/09/1998
1
Schmidt Ii, William Charles
Director
02/05/1996 - 08/04/1998
1
Vink, Erwin Willem
Director
05/11/1995 - 31/07/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EUNET INTERNATIONAL LIMITED

EUNET INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 21/08/1995 with the registered office located at 260-266 Goswell Road, London EC1V 7EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUNET INTERNATIONAL LIMITED?

toggle

EUNET INTERNATIONAL LIMITED is currently Dissolved. It was registered on 21/08/1995 and dissolved on 29/08/2022.

Where is EUNET INTERNATIONAL LIMITED located?

toggle

EUNET INTERNATIONAL LIMITED is registered at 260-266 Goswell Road, London EC1V 7EB.

What does EUNET INTERNATIONAL LIMITED do?

toggle

EUNET INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUNET INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/08/2022: Final Gazette dissolved via voluntary strike-off.