Company NameEurodix Limited
Company StatusDissolved
Company Number00825540
CategoryPrivate Limited Company
Incorporation Date2 November 1964(59 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJohn Robert Hawdon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(26 years, 7 months after company formation)
Appointment Duration29 years, 9 months (closed 06 April 2021)
RoleFruit Salesman
Correspondence AddressRiver Court
Little Casterton
Rutland
PE9 4BE
Secretary NameAnne Marie Madeleine Genevieve Jamal
NationalityBritish
StatusClosed
Appointed20 June 1991(26 years, 7 months after company formation)
Appointment Duration29 years, 9 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address2 Hobury Street
London
SW10 0JD
Director NameLucien Noel Augier
Date of BirthApril 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed20 June 1991(26 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 July 2011)
RoleCompany Director
Correspondence AddressPO Box N-13835 Bayroc, West Bay Street
Cable Beach
Nassau
Bahamas

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2009
Turnover£24,426,312
Gross Profit£2,218,267
Net Worth£99,049
Cash£233,698
Current Liabilities£3,319,866

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved following liquidation (1 page)
6 January 2021Return of final meeting in a creditors' voluntary winding up (31 pages)
2 January 2020Liquidators' statement of receipts and payments to 20 October 2019 (26 pages)
8 January 2019Liquidators' statement of receipts and payments to 20 October 2018 (18 pages)
27 February 2018Liquidators' statement of receipts and payments to 20 October 2013 (17 pages)
9 January 2018Liquidators' statement of receipts and payments to 20 October 2017 (24 pages)
10 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Liquidators' statement of receipts and payments to 20 October 2015 (22 pages)
10 January 2017Liquidators' statement of receipts and payments to 20 October 2015 (22 pages)
10 January 2017Liquidators' statement of receipts and payments to 20 October 2016 (18 pages)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Liquidators' statement of receipts and payments to 20 October 2016 (18 pages)
10 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Appointment of a voluntary liquidator (1 page)
9 January 2013Liquidators statement of receipts and payments to 20 October 2012 (15 pages)
9 January 2013Liquidators' statement of receipts and payments to 20 October 2012 (15 pages)
9 January 2013Liquidators' statement of receipts and payments to 20 October 2012 (15 pages)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page)
2 February 2012Registered office address changed from Morley Way Woodston Ind Area Peterborough PE2 7BW on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Morley Way Woodston Ind Area Peterborough PE2 7BW on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Morley Way Woodston Ind Area Peterborough PE2 7BW on 2 February 2012 (2 pages)
21 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 October 2011Result of meeting of creditors (23 pages)
17 October 2011Result of meeting of creditors (23 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Termination of appointment of Lucien Augier as a director (1 page)
29 July 2011Termination of appointment of Lucien Augier as a director (1 page)
27 July 2011Appointment of an administrator (11 pages)
27 July 2011Appointment of an administrator (11 pages)
16 December 2010Full accounts made up to 31 December 2009 (20 pages)
16 December 2010Full accounts made up to 31 December 2009 (20 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 10,000
(5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 10,000
(5 pages)
1 December 2009Director's details changed for Lucien Noel Augier on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Lucien Noel Augier on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Lucien Noel Augier on 1 December 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
26 August 2009Director's change of particulars / lucien augier / 21/08/2009 (1 page)
26 August 2009Director's change of particulars / lucien augier / 21/08/2009 (1 page)
25 August 2009Secretary's change of particulars / anne jamal / 21/08/2009 (1 page)
25 August 2009Secretary's change of particulars / anne jamal / 21/08/2009 (1 page)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (20 pages)
18 August 2008Full accounts made up to 31 December 2007 (20 pages)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
28 October 2007Full accounts made up to 31 December 2006 (21 pages)
13 August 2007Return made up to 20/06/07; full list of members (2 pages)
13 August 2007Return made up to 20/06/07; full list of members (2 pages)
8 August 2006Return made up to 20/06/06; full list of members (5 pages)
8 August 2006Return made up to 20/06/06; full list of members (5 pages)
18 July 2006Full accounts made up to 31 December 2005 (21 pages)
18 July 2006Full accounts made up to 31 December 2005 (21 pages)
9 September 2005Return made up to 20/06/05; full list of members (7 pages)
9 September 2005Return made up to 20/06/05; full list of members (7 pages)
26 August 2005Full accounts made up to 31 December 2004 (19 pages)
26 August 2005Full accounts made up to 31 December 2004 (19 pages)
23 June 2004Return made up to 20/06/04; full list of members (7 pages)
23 June 2004Return made up to 20/06/04; full list of members (7 pages)
14 June 2004Full accounts made up to 31 December 2003 (19 pages)
14 June 2004Full accounts made up to 31 December 2003 (19 pages)
5 September 2003Return made up to 20/06/03; full list of members (5 pages)
5 September 2003Return made up to 20/06/03; full list of members (5 pages)
6 August 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
6 August 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
29 July 2002Full accounts made up to 31 December 2001 (16 pages)
29 July 2002Full accounts made up to 31 December 2001 (16 pages)
17 June 2002Return made up to 20/06/02; full list of members (7 pages)
17 June 2002Return made up to 20/06/02; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
16 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
16 July 1998Full accounts made up to 31 December 1997 (18 pages)
16 July 1998Full accounts made up to 31 December 1997 (18 pages)
10 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Return made up to 20/06/97; no change of members (4 pages)
25 July 1997Return made up to 20/06/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (17 pages)
22 July 1997Full accounts made up to 31 December 1996 (17 pages)
25 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
25 September 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Full accounts made up to 31 October 1995 (17 pages)
24 April 1996Full accounts made up to 31 October 1995 (17 pages)
8 September 1995Full accounts made up to 31 October 1994 (15 pages)
8 September 1995Full accounts made up to 31 October 1994 (15 pages)
29 June 1995Return made up to 20/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1995Return made up to 20/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 June 1994Return made up to 20/06/94; change of members (6 pages)
17 June 1994Return made up to 20/06/94; change of members (6 pages)
20 May 1994Full accounts made up to 31 October 1993 (15 pages)
28 June 1993Full accounts made up to 31 October 1992 (12 pages)
21 July 1992Full accounts made up to 31 October 1991 (11 pages)
21 June 1991Full accounts made up to 31 October 1990 (13 pages)
11 October 1990Full accounts made up to 31 October 1989 (10 pages)
23 October 1989Full accounts made up to 31 October 1988 (9 pages)
13 April 1989Full accounts made up to 31 October 1987 (9 pages)
16 July 1987Return made up to 07/02/87; full list of members (4 pages)
16 July 1987Return made up to 07/02/87; full list of members (4 pages)
16 July 1987Full accounts made up to 31 October 1986 (8 pages)
2 November 1964Incorporation (10 pages)
2 November 1964Incorporation (10 pages)