Company NameEUCV Cimplex C&S Ltd
Company StatusDissolved
Company Number06973312
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTim Oversier
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressJupiterlaan 97
Dordrecht
3318 Jc
Netherlands
Director NameDiane Van Der Wal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPostbus 1
Brecht
2960
Belgium
Secretary NameOctopus Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 January 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 06 March 2012)
Correspondence AddressSuite 8 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence AddressDept 1 196 High Road
London
N22 8HH

Location

Registered AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 15 June 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Secretary's details changed for Companies Secretary Service Ltd on 27 July 2010 (2 pages)
22 February 2011Secretary's details changed for Companies Secretary Service Ltd on 27 July 2010 (2 pages)
22 February 2011Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,000
(5 pages)
22 February 2011Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,000
(5 pages)
19 January 2011Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
19 January 2011Appointment of Octopus Secretarial Services Limited as a secretary (2 pages)
19 January 2011Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA England on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA England on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
19 January 2011Appointment of Octopus Secretarial Services Limited as a secretary (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Incorporation (11 pages)
27 July 2009Incorporation (11 pages)