Company NameEurofones Limited
Company StatusDissolved
Company Number03762791
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Tanveer Khalid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Lytham Road
Manchester
Lancashire
M19 2AS
Director NameMr Naeem Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Leaford Avenue
Denton
Manchester
Lancashire
M34 3QF
Secretary NameMr Naeem Khan
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Leaford Avenue
Denton
Manchester
Lancashire
M34 3QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 Lord House Lord Street
Manchester
Lancashire
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,760,031
Cash£1,414,166
Current Liabilities£85,304

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Appointment terminated director and secretary naeem khan (1 page)
26 February 2009Appointment terminated director tanveer khalid (1 page)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 October 2008Amended accounts made up to 30 April 2007 (5 pages)
20 October 2008Amended accounts made up to 30 April 2006 (5 pages)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 June 2007Return made up to 29/04/07; no change of members (7 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 June 2006Return made up to 29/04/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 May 2005Registered office changed on 04/05/05 from: hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 October 2003Return made up to 29/04/03; full list of members (7 pages)
14 May 2003Return made up to 29/04/02; full list of members (7 pages)
23 August 2002Partial exemption accounts made up to 30 April 2002 (7 pages)
16 January 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
17 May 2001Return made up to 29/04/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
29 April 1999Incorporation (16 pages)