EUNET INTERNATIONAL LIMITED

EUNET INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUNET INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03093575
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUNET INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EUNET INTERNATIONAL LIMITED located?

    Registered Office Address
    260-266 Goswell Road
    EC1V 7EB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUNET INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANDIRE LIMITEDAug 22, 1995Aug 22, 1995

    What are the latest accounts for EUNET INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EUNET INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XB5OHYD4

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA
    AADOZTA0

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01
    XAAPGSXV

    Change of details for Centurylink Inc. as a person with significant control on Jan 22, 2021

    2 pagesPSC05
    X9XXR7W1

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA
    A9W4VX42

    Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB

    1 pagesAD04
    X9VXEKQ3

    Register inspection address has been changed from 10 Fleet Place 9th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB

    1 pagesAD02
    X9VXEKSB

    Register(s) moved to registered inspection location 10 Fleet Place 9th Floor London EC4M 7RB

    1 pagesAD03
    X9BOF0JN

    Register inspection address has been changed to 10 Fleet Place 9th Floor London EC4M 7RB

    1 pagesAD02
    X9BOF0MZ

    Registered office address changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB on Aug 18, 2020

    1 pagesAD01
    X9BOF0CO

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01
    X9BDTN1C

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA
    L8EWXOX6

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01
    X8B9QUW2

    Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 10 Fleet Place 7th Floor London EC4M 7RB on Jan 15, 2019

    1 pagesAD01
    X7X7HUMJ

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01
    X7GAS38B

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA
    A7FFV43E

    Appointment of Mr Salman Ali Agha as a director on Sep 25, 2018

    2 pagesAP01
    X7F7AE6Y

    Termination of appointment of Pieter Domke Poll as a director on Sep 25, 2018

    1 pagesTM01
    X7F7DFVU

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA
    L6G0U8WX

    Confirmation statement made on Aug 22, 2017 with updates

    4 pagesCS01
    X6EBQ2Q1

    Termination of appointment of David Jay Aschkinasi as a secretary on Dec 14, 2016

    1 pagesTM02
    X5XSVZB7

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA
    L5GN0FNF

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01
    X5E29OLL

    Who are the officers of EUNET INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGHA, Salman Ali
    Goswell Road
    EC1V 7EB London
    260-266
    England
    Director
    Goswell Road
    EC1V 7EB London
    260-266
    England
    EnglandBritishVp Controller Emea250782010001
    ASCHKINASI, David Jay
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    U S ACorporate Counsel104871060001
    DAVIDSON, Kamelia
    13961 Cortez Court
    Broomfield
    Colorado
    Usa
    Secretary
    13961 Cortez Court
    Broomfield
    Colorado
    Usa
    AmericanSenior Manager Business Affair79308460001
    HARMES, David Orlando Spencer
    Nieuwe Lodierstraat 69
    1017 Vb
    FOREIGN Amsterdam
    The Netherlands
    Secretary
    Nieuwe Lodierstraat 69
    1017 Vb
    FOREIGN Amsterdam
    The Netherlands
    BritishCompany Director60400060003
    HERDLICKA, Herbert
    Wohndorfweg 16/1
    A-3001 Tulbingerkogel
    FOREIGN Austria
    Secretary
    Wohndorfweg 16/1
    A-3001 Tulbingerkogel
    FOREIGN Austria
    AustrianDirector45509950001
    TEMPEST, Drake Scheib
    1020 Park Avenue
    Apartment 8/90
    10028 New York
    Usa
    Secretary
    1020 Park Avenue
    Apartment 8/90
    10028 New York
    Usa
    AmericanExecutive Vice-President61810570001
    VINK, Erwin Willem
    20 Helmersstraar 74-1
    Amsterdam
    1054CM Holland
    Secretary
    20 Helmersstraar 74-1
    Amsterdam
    1054CM Holland
    Dutch46935100001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BERMAN, Scott Alan
    5637 S.Geneva Street
    Greenwood Village
    Colorado 80111
    Director
    5637 S.Geneva Street
    Greenwood Village
    Colorado 80111
    AmericanTreasurer106643750001
    CARTER, Kelly
    5132 S Hannibal Way
    Centennial
    Colorado 80015
    Usa
    Director
    5132 S Hannibal Way
    Centennial
    Colorado 80015
    Usa
    AmericanVice President79308590001
    CARVER, Andrew William
    SL5
    Director
    SL5
    United KingdomBritishCompany Director90114140001
    DAVIDSON, Kamelia
    13961 Cortez Court
    Broomfield
    Colorado
    Usa
    Director
    13961 Cortez Court
    Broomfield
    Colorado
    Usa
    AmericanSenior Manager Business Affair79308460001
    DE VOS, Luc
    Blauwe Stap 18
    B-3020 Herent
    FOREIGN Belgium
    Director
    Blauwe Stap 18
    B-3020 Herent
    FOREIGN Belgium
    BelgianDirector46935040002
    GURAU, Michael Howard
    Flat 4 33 Eaton Avenue
    NW3 3EL London
    Director
    Flat 4 33 Eaton Avenue
    NW3 3EL London
    AmericanVenture Capitalist33938140002
    HALBACH, Patrick James
    6650 South Locustway
    Centennial
    Colorado 80111
    United States
    Director
    6650 South Locustway
    Centennial
    Colorado 80111
    United States
    Usa AmericanVice President Finance124619770001
    HARMES, David Orlando Spencer
    Nieuwe Lodierstraat 69
    1017 Vb
    FOREIGN Amsterdam
    The Netherlands
    Director
    Nieuwe Lodierstraat 69
    1017 Vb
    FOREIGN Amsterdam
    The Netherlands
    BritishCompany Director60400060003
    HERDLICKA, Herbert
    Wohndorfweg 16/1
    A-3001 Tulbingerkogel
    FOREIGN Austria
    Director
    Wohndorfweg 16/1
    A-3001 Tulbingerkogel
    FOREIGN Austria
    AustrianDirector45509950001
    LUCAS, Humberto Antonio
    15 Rue Labrouste
    75015 Paris
    FOREIGN France
    Director
    15 Rue Labrouste
    75015 Paris
    FOREIGN France
    FrenchDirector45511450001
    MCMASTER, Jack A
    34 Jeffrey Court
    Basking Ridge
    07920 New Jersey
    Usa
    Director
    34 Jeffrey Court
    Basking Ridge
    07920 New Jersey
    Usa
    AmericanExecutive Vice-President63887660001
    MILLER, Rodney L
    5896 West Lowa Place
    Lakewood
    Colorado 80232
    Usa
    Director
    5896 West Lowa Place
    Lakewood
    Colorado 80232
    Usa
    AmericanVice President Sale Operations96425480001
    NAGLER, Rupert
    120 Hoeteendorfstrasse
    Strasshof
    A2231 Austria
    Director
    120 Hoeteendorfstrasse
    Strasshof
    A2231 Austria
    AustrianConsultant46935080001
    NAURSTAD, Gisle Ketil
    Fjellskrenten 5
    2044
    Froger
    Norway
    Director
    Fjellskrenten 5
    2044
    Froger
    Norway
    NorwegianSenior Vice President44800610001
    OMAND, James Magnus Christopher
    Give Ale Cottage
    Fordwich
    CT2 0DB Canterbury
    Kent
    Director
    Give Ale Cottage
    Fordwich
    CT2 0DB Canterbury
    Kent
    BritishDirector9652320001
    ORTIZ, Reynaldo
    230 Vine Street
    80206 Denver
    Colorado
    Usa
    Director
    230 Vine Street
    80206 Denver
    Colorado
    Usa
    AmericanCommunications71185700001
    POLL, Pieter Domke
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United StatesAmericanDirector179446980001
    RANA, Yash
    888 S.Williams Street
    Denver
    80209 Colorado
    Usa
    Director
    888 S.Williams Street
    Denver
    80209 Colorado
    Usa
    AmericanAttorney79665390001
    RYDNING, Gunnar
    Snaret 29b
    Eiksmarka 1343
    FOREIGN Norway
    Director
    Snaret 29b
    Eiksmarka 1343
    FOREIGN Norway
    NorwegianMba48240470001
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Director
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    BritishChartered Secretary33600740001
    SCHMIDT II, William Charles
    Deepdene Road
    19 Deepdene Wood
    RH5 4BG Dorking
    Surrey
    Director
    Deepdene Road
    19 Deepdene Wood
    RH5 4BG Dorking
    Surrey
    EnglandAmericanVenture Capitalist76253980001
    STEWART, Carla Sue
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United StatesAmericanVice President - Network Services159309080001
    TEMPEST, Drake Scheib
    1020 Park Avenue
    Apartment 8/90
    10028 New York
    Usa
    Director
    1020 Park Avenue
    Apartment 8/90
    10028 New York
    Usa
    AmericanExecutive Vice-President61810570001
    VINK, Erwin Willem
    20 Helmersstraar 74-1
    Amsterdam
    1054CM Holland
    Director
    20 Helmersstraar 74-1
    Amsterdam
    1054CM Holland
    DutchDirector46935100001
    WEISBERG, Marc Bennett
    6 Cherry Hills Farm Court
    Englewood
    Colorado 80110
    Usa
    Director
    6 Cherry Hills Farm Court
    Englewood
    Colorado 80110
    Usa
    AmericanSenior Vice President63427240001

    Who are the persons with significant control of EUNET INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lumen Technologies, Inc.
    Centurylink Dr
    Monroe
    LA 71203 Louisiana
    100
    United States
    Apr 06, 2016
    Centurylink Dr
    Monroe
    LA 71203 Louisiana
    100
    United States
    No
    Legal FormCorporation
    Legal AuthorityUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0