Company NameEurocruise International Ltd.
Company StatusDissolved
Company Number04794571
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThomas Kohlberg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDeutsch
StatusClosed
Appointed01 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 12 February 2008)
RoleBusinessman
Correspondence AddressLavaterstr. 81
Zuerich
8002
Secretary NameMarcus Keller
NationalityGerman
StatusClosed
Appointed01 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2008)
RoleBusinessman
Correspondence AddressAubrigstrasse 6
Zuerich
8002
Switerland
Secretary NameTMX Trademark Communications Gmbh (Corporation)
StatusClosed
Appointed11 June 2003(same day as company formation)
Correspondence AddressSchellingstr.36
Munich
Bavaria
80799
Director NameMr Jochen Franz Matthias Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address7 Pullacher Str.
Grosshesselohe
82049
Germany
Director NameUlrich Ponato
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleSalesman
Correspondence AddressRheinwiese 39
Bad Saeckingen
79713
Germany

Location

Registered Address59 Greenside Avenue
Huddersfield
West Yorkshire
HD5 8QQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
29 March 2006Return made up to 11/06/05; full list of members (7 pages)
29 March 2006Return made up to 11/06/04; full list of members (6 pages)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 March 2006Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2006Restoration by order of the court (2 pages)
15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
23 September 2003New director appointed (1 page)
4 July 2003Registered office changed on 04/07/03 from: 17 alexandra street halifax west yorkshire HX1 1BS (1 page)
4 July 2003Director resigned (1 page)
11 June 2003Incorporation (9 pages)