EUNET INTERNATIONAL LIMITED
Overview
Company Name | EUNET INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03093575 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUNET INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
BANDIRE LIMITED | Aug 22, 1995 | Aug 22, 1995 |
What are the latest accounts for EUNET INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for EUNET INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Centurylink Inc. as a person with significant control on Jan 22, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB | 1 pages | AD04 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location 10 Fleet Place 9th Floor London EC4M 7RB | 1 pages | AD03 | ||
Register inspection address has been changed to 10 Fleet Place 9th Floor London EC4M 7RB | 1 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 22, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Appointment of Mr Salman Ali Agha as a director on Sep 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of Pieter Domke Poll as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 22, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of David Jay Aschkinasi as a secretary on Dec 14, 2016 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of EUNET INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AGHA, Salman Ali | Director | Goswell Road EC1V 7EB London 260-266 England | England | British | Vp Controller Emea | 250782010001 | ||||
ASCHKINASI, David Jay | Secretary | Holborn Viaduct EC1A 2DY London 21 | U S A | Corporate Counsel | 104871060001 | |||||
DAVIDSON, Kamelia | Secretary | 13961 Cortez Court Broomfield Colorado Usa | American | Senior Manager Business Affair | 79308460001 | |||||
HARMES, David Orlando Spencer | Secretary | Nieuwe Lodierstraat 69 1017 Vb FOREIGN Amsterdam The Netherlands | British | Company Director | 60400060003 | |||||
HERDLICKA, Herbert | Secretary | Wohndorfweg 16/1 A-3001 Tulbingerkogel FOREIGN Austria | Austrian | Director | 45509950001 | |||||
TEMPEST, Drake Scheib | Secretary | 1020 Park Avenue Apartment 8/90 10028 New York Usa | American | Executive Vice-President | 61810570001 | |||||
VINK, Erwin Willem | Secretary | 20 Helmersstraar 74-1 Amsterdam 1054CM Holland | Dutch | 46935100001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BERMAN, Scott Alan | Director | 5637 S.Geneva Street Greenwood Village Colorado 80111 | American | Treasurer | 106643750001 | |||||
CARTER, Kelly | Director | 5132 S Hannibal Way Centennial Colorado 80015 Usa | American | Vice President | 79308590001 | |||||
CARVER, Andrew William | Director | SL5 | United Kingdom | British | Company Director | 90114140001 | ||||
DAVIDSON, Kamelia | Director | 13961 Cortez Court Broomfield Colorado Usa | American | Senior Manager Business Affair | 79308460001 | |||||
DE VOS, Luc | Director | Blauwe Stap 18 B-3020 Herent FOREIGN Belgium | Belgian | Director | 46935040002 | |||||
GURAU, Michael Howard | Director | Flat 4 33 Eaton Avenue NW3 3EL London | American | Venture Capitalist | 33938140002 | |||||
HALBACH, Patrick James | Director | 6650 South Locustway Centennial Colorado 80111 United States | Usa American | Vice President Finance | 124619770001 | |||||
HARMES, David Orlando Spencer | Director | Nieuwe Lodierstraat 69 1017 Vb FOREIGN Amsterdam The Netherlands | British | Company Director | 60400060003 | |||||
HERDLICKA, Herbert | Director | Wohndorfweg 16/1 A-3001 Tulbingerkogel FOREIGN Austria | Austrian | Director | 45509950001 | |||||
LUCAS, Humberto Antonio | Director | 15 Rue Labrouste 75015 Paris FOREIGN France | French | Director | 45511450001 | |||||
MCMASTER, Jack A | Director | 34 Jeffrey Court Basking Ridge 07920 New Jersey Usa | American | Executive Vice-President | 63887660001 | |||||
MILLER, Rodney L | Director | 5896 West Lowa Place Lakewood Colorado 80232 Usa | American | Vice President Sale Operations | 96425480001 | |||||
NAGLER, Rupert | Director | 120 Hoeteendorfstrasse Strasshof A2231 Austria | Austrian | Consultant | 46935080001 | |||||
NAURSTAD, Gisle Ketil | Director | Fjellskrenten 5 2044 Froger Norway | Norwegian | Senior Vice President | 44800610001 | |||||
OMAND, James Magnus Christopher | Director | Give Ale Cottage Fordwich CT2 0DB Canterbury Kent | British | Director | 9652320001 | |||||
ORTIZ, Reynaldo | Director | 230 Vine Street 80206 Denver Colorado Usa | American | Communications | 71185700001 | |||||
POLL, Pieter Domke | Director | Holborn Viaduct EC1A 2DY London 21 | United States | American | Director | 179446980001 | ||||
RANA, Yash | Director | 888 S.Williams Street Denver 80209 Colorado Usa | American | Attorney | 79665390001 | |||||
RYDNING, Gunnar | Director | Snaret 29b Eiksmarka 1343 FOREIGN Norway | Norwegian | Mba | 48240470001 | |||||
SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | Chartered Secretary | 33600740001 | |||||
SCHMIDT II, William Charles | Director | Deepdene Road 19 Deepdene Wood RH5 4BG Dorking Surrey | England | American | Venture Capitalist | 76253980001 | ||||
STEWART, Carla Sue | Director | Holborn Viaduct EC1A 2DY London 21 | United States | American | Vice President - Network Services | 159309080001 | ||||
TEMPEST, Drake Scheib | Director | 1020 Park Avenue Apartment 8/90 10028 New York Usa | American | Executive Vice-President | 61810570001 | |||||
VINK, Erwin Willem | Director | 20 Helmersstraar 74-1 Amsterdam 1054CM Holland | Dutch | Director | 46935100001 | |||||
WEISBERG, Marc Bennett | Director | 6 Cherry Hills Farm Court Englewood Colorado 80110 Usa | American | Senior Vice President | 63427240001 |
Who are the persons with significant control of EUNET INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Lumen Technologies, Inc. | Apr 06, 2016 | Centurylink Dr Monroe LA 71203 Louisiana 100 United States | No | ||||
| |||||||
Natures of Control
|
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