About

Registered Number: 04345777
Date of Incorporation: 28/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Eurocall Holdings Ltd was established in 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Moore, Paul Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Paul Anthony 08 July 2010 24 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
RESOLUTIONS - N/A 13 December 2017
SH19 - Statement of capital 13 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 01 December 2017
CAP-SS - N/A 30 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AD04 - Change of location of company records to the registered office 02 June 2017
AP04 - Appointment of corporate secretary 02 June 2017
AP02 - Appointment of corporate director 02 June 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 27 October 2015
AUD - Auditor's letter of resignation 30 April 2015
AUD - Auditor's letter of resignation 23 April 2015
AP01 - Appointment of director 07 April 2015
AP02 - Appointment of corporate director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 16 October 2012
AD04 - Change of location of company records to the registered office 26 September 2012
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
AA - Annual Accounts 25 May 2012
AD01 - Change of registered office address 01 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2012
CH03 - Change of particulars for secretary 18 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 08 September 2010
AD01 - Change of registered office address 16 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 12 February 2009
363a - Annual Return 12 February 2009
353 - Register of members 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 19 April 2006
AUD - Auditor's letter of resignation 12 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363a - Annual Return 06 January 2005
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
225 - Change of Accounting Reference Date 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
123 - Notice of increase in nominal capital 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
MISC - Miscellaneous document 09 March 2004
123 - Notice of increase in nominal capital 01 March 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
363a - Annual Return 16 January 2004
CERTNM - Change of name certificate 19 December 2003
AA - Annual Accounts 11 November 2003
363a - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
123 - Notice of increase in nominal capital 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 08 January 2002
NEWINC - New incorporation documents 28 December 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.