About

Registered Number: 04692484
Date of Incorporation: 10/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 8 months ago)
Registered Address: Pelican House, Front Room West, 86 High Street, Hythe, Kent, CT21 5AJ

 

Founded in 2003, Eurocom Systems (Gb) Ltd has its registered office in Hythe in Kent, it has a status of "Dissolved". We don't know the number of employees at the company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Steven 14 March 2003 - 1
POPE, David John 14 March 2003 29 September 2004 1
Secretary Name Appointed Resigned Total Appointments
POPE, Andrea Claire 14 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 19 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 10 January 2005
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.