EUROMOBILE INTERNATIONAL DOOH LIMITED
BARNET EUROMOBILE INTERNATIONAL LIMITED SOVANA TECH LIMITED PENTIUM TECH LIMITED

Hellopages » Greater London » Barnet » EN5 4BE
Company number 04321211
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, ENGLAND, EN5 4BE
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of EUROMOBILE INTERNATIONAL DOOH LIMITED are www.euromobileinternationaldooh.co.uk, and www.euromobile-international-dooh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Euromobile International Dooh Limited is a Private Limited Company. The company registration number is 04321211. Euromobile International Dooh Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Euromobile International Dooh Limited is Regency House 33 Wood Street Barnet Hertfordshire England En5 4be. . PRIMECHANCE LIMITED is a Secretary of the company. HULEUX, Francis Max Joseph is a Director of the company. Secretary HULEUX, Carole has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
PRIMECHANCE LIMITED
Appointed Date: 03 March 2014

Director
HULEUX, Francis Max Joseph
Appointed Date: 20 December 2001
75 years old

Resigned Directors

Secretary
HULEUX, Carole
Resigned: 11 November 2011
Appointed Date: 20 December 2001

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 21 January 2002
Appointed Date: 12 November 2001

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 21 January 2002
Appointed Date: 12 November 2001

Persons With Significant Control

Francis Max Joseph Huleux
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EUROMOBILE INTERNATIONAL DOOH LIMITED Events

01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
30 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000

...
... and 38 more events
04 Mar 2002
Director resigned
04 Jan 2002
Ad 20/12/01--------- £ si 999@1=999 £ ic 1/1000
04 Jan 2002
Registered office changed on 04/01/02 from: 16/18 woodford road london E7 0HA
04 Jan 2002
New director appointed
12 Nov 2001
Incorporation