Company NameEURO Satellites Ltd
Company StatusDissolved
Company Number07938273
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NamePeter Robert Furnival
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleSateliite Installer
Country of ResidenceUnited Kingdom
Correspondence Address4 Central Street
Ramsbottom
Bury
BL0 9AF
Director NameMr Jason Kennedy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Windsor Street
Gorton
Manchester
M18 7BU

Location

Registered Address8-10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Jason Kennedy
50.00%
Ordinary
50 at £1Peter Robert Furnival
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
24 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Appointment of Mr Jason Kennedy as a director (2 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Appointment of Mr Jason Kennedy as a director (2 pages)
2 April 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2 April 2012 (2 pages)
6 February 2012Incorporation (36 pages)
6 February 2012Incorporation (36 pages)