About

Registered Number: 07689390
Date of Incorporation: 01/07/2011 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Based in London, Eurocap Investments Plc was established in 2011, it has a status of "Dissolved". Sumner, Bernard Michael, Baxter, Edward Antheal, Comu, Cem, Csurgo, Julius Charles, Price, John Mervyn are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Edward Antheal 03 November 2011 01 January 2012 1
COMU, Cem 01 January 2012 30 January 2015 1
CSURGO, Julius Charles 01 July 2011 23 November 2011 1
PRICE, John Mervyn 18 May 2015 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SUMNER, Bernard Michael 14 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
PSC02 - N/A 10 November 2017
PSC02 - N/A 10 November 2017
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 16 June 2016
CH03 - Change of particulars for secretary 03 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 01 June 2015
RP04 - N/A 25 March 2015
RESOLUTIONS - N/A 05 March 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 07 July 2014
SH01 - Return of Allotment of shares 22 August 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 30 May 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 05 April 2013
SH01 - Return of Allotment of shares 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2013
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
AD01 - Change of registered office address 27 September 2012
AP01 - Appointment of director 08 February 2012
AA01 - Change of accounting reference date 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AD01 - Change of registered office address 05 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AP03 - Appointment of secretary 23 December 2011
CERT8A - N/A 23 December 2011
SH50 - Application for trading certificate for a public company 23 December 2011
AD01 - Change of registered office address 15 December 2011
TM01 - Termination of appointment of director 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
CERTNM - Change of name certificate 01 November 2011
NEWINC - New incorporation documents 01 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.