Company NameEurosimm.com Limited
Company StatusDissolved
Company Number04545995
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Richard Levene
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(8 years after company formation)
Appointment Duration7 years, 4 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Jonathan Newman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2010(8 years after company formation)
Appointment Duration7 years, 4 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameMr Richard Harris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameMr Sheldon Barry Kaye
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringley Park
Whitefield
Manchester
M45 7NT
Director NameAlbie Attias
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ringley Meadows
Stoneclough
Manchester
M26 1ER
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Richard Harris
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameMr John Michael Kellington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Secretary NameMr John Kellington
StatusResigned
Appointed25 September 2010(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Correspondence AddressP16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteeurosimm.com
Telephone01706 360000
Telephone regionRochdale

Location

Registered AddressP16 Parklands
Heywood Distribution Park
Heywood
Lancashire
OL10 2TT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Jonathan Newman
34.00%
Ordinary
33 at £1Antony Levene
33.00%
Ordinary
33 at £1John Kellington
33.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (4 pages)
25 October 2017Application to strike the company off the register (4 pages)
27 September 2017Director's details changed for Mr Jonathan Newman on 20 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Jonathan Newman on 20 September 2017 (2 pages)
30 June 2017Termination of appointment of John Kellington as a secretary on 17 March 2017 (2 pages)
30 June 2017Termination of appointment of John Michael Kellington as a director on 17 March 2017 (2 pages)
30 June 2017Termination of appointment of John Michael Kellington as a director on 17 March 2017 (2 pages)
30 June 2017Termination of appointment of John Kellington as a secretary on 17 March 2017 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
29 May 2015Registered office address changed from Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS United Kingdom to P16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS United Kingdom to P16 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT on 29 May 2015 (1 page)
12 May 2015Registered office address changed from Units P9 & P10 Block P1 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT to Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 12 May 2015 (1 page)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 May 2015Registered office address changed from Units P9 & P10 Block P1 Parklands Heywood Distribution Park Heywood Lancashire OL10 2TT to Parklands Unit P16 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 12 May 2015 (1 page)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
15 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jonathan Newman.
(5 pages)
15 October 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Jonathan Newman.
(5 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
9 November 2010Appointment of Mr Antony Levene as a director (2 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
9 November 2010Appointment of Mr Antony Levene as a director (2 pages)
8 November 2010Termination of appointment of Richard Harris as a secretary (1 page)
8 November 2010Appointment of Mr Jonathan Newman as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2014.
(2 pages)
8 November 2010Termination of appointment of Richard Harris as a director (1 page)
8 November 2010Appointment of Mr Jonathan Newman as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2014.
(2 pages)
8 November 2010Appointment of Mr John Michael Kellington as a director (2 pages)
8 November 2010Appointment of Mr John Kellington as a secretary (1 page)
8 November 2010Appointment of Mr John Kellington as a secretary (1 page)
8 November 2010Termination of appointment of Richard Harris as a director (1 page)
8 November 2010Termination of appointment of Richard Harris as a secretary (1 page)
8 November 2010Termination of appointment of Sheldon Kaye as a director (1 page)
8 November 2010Termination of appointment of Sheldon Kaye as a director (1 page)
8 November 2010Appointment of Mr John Michael Kellington as a director (2 pages)
8 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
14 January 2009Return made up to 26/09/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 November 2007Return made up to 26/09/07; full list of members (3 pages)
13 November 2007Return made up to 26/09/07; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
8 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Director resigned (1 page)
21 December 2006Return made up to 26/09/06; full list of members (7 pages)
21 December 2006Return made up to 26/09/06; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 December 2005Return made up to 26/09/05; full list of members (7 pages)
5 December 2005Return made up to 26/09/05; full list of members (7 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
11 December 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Registered office changed on 15/11/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
15 November 2004Registered office changed on 15/11/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
9 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 October 2003Return made up to 26/09/03; full list of members (7 pages)
23 October 2003Return made up to 26/09/03; full list of members (7 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
26 September 2002Incorporation (16 pages)
26 September 2002Incorporation (16 pages)