EUROCOM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

EUROCOM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02497516

Incorporation date

30/04/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1990)
dot icon05/10/2011
Final Gazette dissolved following liquidation
dot icon05/07/2011
Return of final meeting in a members' voluntary winding up
dot icon28/09/2010
Appointment of a voluntary liquidator
dot icon16/09/2010
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 2010-09-17
dot icon16/09/2010
Declaration of solvency
dot icon16/09/2010
Resolutions
dot icon06/06/2010
Director's details changed for Mr Andrew Paul Clements on 2010-06-05
dot icon20/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register(s) moved to registered inspection location
dot icon19/04/2010
Register inspection address has been changed
dot icon03/03/2010
Resolutions
dot icon11/02/2010
Termination of appointment of Ian Ferguson as a director
dot icon11/02/2010
Appointment of Mr Andrew Paul Clements as a director
dot icon20/01/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon19/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon29/04/2009
Return made up to 21/04/09; full list of members
dot icon20/04/2009
Director appointed ian duncan ferguson
dot icon20/04/2009
Appointment Terminated Director stephen wilson
dot icon23/02/2009
Secretary appointed alison mary catherine sullivan
dot icon23/02/2009
Registered office changed on 24/02/2009 from c/o teleogic uk LTD northbrook house oxford science park oxford OX4 4GA
dot icon18/02/2009
Appointment Terminated Secretary nita mistry
dot icon18/02/2009
Appointment Terminated Director roy sutcliffe
dot icon18/02/2009
Appointment Terminated Director paul hewitt
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Appointment Terminated Director mikael palade
dot icon18/02/2009
Appointment Terminated Director torben christensen
dot icon18/02/2009
Director appointed stephen david wilson
dot icon16/10/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 21/04/08; full list of members
dot icon08/08/2007
Accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 21/04/07; full list of members
dot icon19/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 21/04/06; full list of members
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon04/09/2005
Accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 21/04/05; full list of members
dot icon16/05/2005
Secretary's particulars changed;director's particulars changed
dot icon14/09/2004
New director appointed
dot icon14/05/2004
Return made up to 21/04/04; full list of members
dot icon10/03/2004
Secretary resigned;director resigned
dot icon10/03/2004
New secretary appointed
dot icon29/02/2004
Accounts made up to 2003-12-31
dot icon30/09/2003
Director's particulars changed
dot icon04/08/2003
Accounts made up to 2002-12-31
dot icon02/06/2003
Return made up to 21/04/03; full list of members
dot icon02/06/2003
Director's particulars changed
dot icon02/06/2003
Registered office changed on 03/06/03
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 21/04/02; full list of members
dot icon29/04/2002
Director's particulars changed
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
New director appointed
dot icon02/12/2001
Secretary resigned;director resigned
dot icon02/12/2001
Director resigned
dot icon26/10/2001
Accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 21/04/01; full list of members
dot icon05/12/2000
Full accounts made up to 1999-12-31
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon03/05/2000
Return made up to 21/04/00; full list of members
dot icon03/05/2000
Registered office changed on 04/05/00
dot icon19/01/2000
Full accounts made up to 1998-12-31
dot icon01/12/1999
Secretary's particulars changed;director's particulars changed
dot icon25/04/1999
Return made up to 21/04/99; no change of members
dot icon25/04/1999
Registered office changed on 26/04/99
dot icon23/12/1998
Registered office changed on 24/12/98 from: magdalen centre oxford science park oxford OX4 4GA
dot icon10/05/1998
Return made up to 24/04/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon20/10/1997
Return made up to 24/04/97; no change of members
dot icon23/09/1997
New director appointed
dot icon18/09/1997
Director resigned
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon12/10/1996
Director resigned
dot icon12/10/1996
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
Return made up to 24/04/96; no change of members
dot icon02/06/1996
Secretary's particulars changed;director's particulars changed
dot icon02/06/1996
Registered office changed on 03/06/96
dot icon26/09/1995
Accounting reference date extended from 30/09 to 31/12
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon15/05/1995
Return made up to 24/04/95; full list of members
dot icon03/08/1994
Full accounts made up to 1993-09-30
dot icon02/07/1994
Return made up to 24/04/94; no change of members
dot icon02/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/07/1994
Director resigned;new director appointed
dot icon13/05/1993
Accounts for a small company made up to 1992-09-30
dot icon10/05/1993
Return made up to 24/04/93; no change of members
dot icon11/05/1992
Accounting reference date extended from 31/03 to 30/09
dot icon04/05/1992
Return made up to 24/04/92; full list of members
dot icon25/09/1991
Ad 15/07/91--------- £ si 53@1=53 £ ic 99/152
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon21/05/1991
Return made up to 01/05/91; full list of members
dot icon04/10/1990
Ad 06/07/90--------- £ si 97@1=97 £ ic 2/99
dot icon04/10/1990
Accounting reference date notified as 31/03
dot icon31/07/1990
Memorandum and Articles of Association
dot icon31/07/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Director resigned;new director appointed
dot icon25/07/1990
Certificate of change of name
dot icon24/07/1990
Registered office changed on 25/07/90 from: 2 baches street london N1 6UB
dot icon19/07/1990
Resolutions
dot icon30/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Susan Elizabeth
Director
29/06/1994 - 31/10/2000
5
Coggrave, Frank William
Director
12/11/2001 - 08/11/2002
7
Thompson, Adrian Gary
Director
02/10/1996 - 03/09/1997
5
Shah, Nusrat Rehana
Director
31/10/2000 - 22/11/2001
16
Wilson, Stephen David
Director
31/10/2008 - 09/04/2009
78

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 EUROCOM SOFTWARE LIMITED

EUROCOM SOFTWARE LIMITED is an(a) Dissolved company incorporated on 30/04/1990 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 2 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 EUROCOM SOFTWARE LIMITED?

toggle

EUROCOM SOFTWARE LIMITED is currently Dissolved. It was registered on 30/04/1990 and dissolved on 05/10/2011.

Where is EUROCOM SOFTWARE LIMITED located?

toggle

EUROCOM SOFTWARE LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for EUROCOM SOFTWARE LIMITED?

toggle

The latest filing was on 05/10/2011: Final Gazette dissolved following liquidation.