Company NameEuclid Conversions Limited
Company StatusDissolved
Company Number00935337
CategoryPrivate Limited Company
Incorporation Date12 July 1968(55 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(38 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Secretary NameMr Graeme Andrew Jones
NationalityBritish
StatusClosed
Appointed14 March 2007(38 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(22 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Director NameMr Christopher John Humphrey Thornhill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(22 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 November 2004)
RoleProperty Consultant
Correspondence Address55 St Charles Square
London
W10 6EN
Director NameMrs Valentine Thornhill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 1992)
RoleProperty Consultant
Correspondence Address55 St Charles Square
London
W10 6EN
Secretary NameMr Stephen Thomas Norman Alexander
NationalityBritish
StatusResigned
Appointed25 March 1991(22 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address5 Cole Park View
Twickenham
Middlesex
TW1 1JW
Secretary NameKathryn Gunnell
NationalityBritish
StatusResigned
Appointed10 November 2004(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vickers Road
Ash Vale
Surrey
GU12 5SE
Secretary NameMr Thomas Francis O'Brien
NationalityBritish
StatusResigned
Appointed02 March 2007(38 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elizabeth Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU

Location

Registered AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

209k at £1Chasophie LTD
100.00%
Ordinary

Accounts

Latest Accounts7 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End07 April

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
23 April 2014Statement by directors (1 page)
23 April 2014Statement of capital on 23 April 2014
  • GBP 2
(4 pages)
23 April 2014Solvency statement dated 04/04/14 (1 page)
23 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 April 2014Statement by directors (1 page)
23 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
23 April 2014Solvency statement dated 04/04/14 (1 page)
23 April 2014Statement of capital on 23 April 2014
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders (3 pages)
24 October 2013Full accounts made up to 7 April 2013 (10 pages)
24 October 2013Full accounts made up to 7 April 2013 (10 pages)
24 October 2013Full accounts made up to 7 April 2013 (10 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
12 October 2012Full accounts made up to 7 April 2012 (10 pages)
12 October 2012Full accounts made up to 7 April 2012 (10 pages)
12 October 2012Full accounts made up to 7 April 2012 (10 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
14 December 2011Resolutions
  • RES13 ‐ Inc share cap 07/12/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 December 2011Resolutions
  • RES13 ‐ Inc share cap 07/12/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 209,035
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 209,035
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 209,035
(4 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Total exemption full accounts made up to 7 April 2011 (8 pages)
22 August 2011Total exemption full accounts made up to 7 April 2011 (8 pages)
22 August 2011Total exemption full accounts made up to 7 April 2011 (8 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption full accounts made up to 7 April 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 7 April 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 7 April 2010 (8 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (8 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (8 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (8 pages)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
8 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 December 2008Full accounts made up to 7 April 2008 (10 pages)
3 December 2008Full accounts made up to 7 April 2008 (10 pages)
3 December 2008Full accounts made up to 7 April 2008 (10 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
30 October 2007Full accounts made up to 7 April 2007 (11 pages)
30 October 2007Full accounts made up to 7 April 2007 (11 pages)
30 October 2007Full accounts made up to 7 April 2007 (11 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007Secretary resigned (1 page)
22 November 2006Full accounts made up to 7 April 2006 (11 pages)
22 November 2006Full accounts made up to 7 April 2006 (11 pages)
22 November 2006Full accounts made up to 7 April 2006 (11 pages)
15 November 2006Registered office changed on 15/11/06 from: 2 prospect house the broadway farnham common slough berkshire SL2 3PP (1 page)
15 November 2006Registered office changed on 15/11/06 from: 2 prospect house the broadway farnham common slough berkshire SL2 3PP (1 page)
6 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2005Full accounts made up to 7 April 2005 (14 pages)
29 September 2005Full accounts made up to 7 April 2005 (14 pages)
29 September 2005Full accounts made up to 7 April 2005 (14 pages)
25 April 2005Return made up to 26/03/05; full list of members (6 pages)
25 April 2005Return made up to 26/03/05; full list of members (6 pages)
16 December 2004Registered office changed on 16/12/04 from: 8 holland st. London W8 4LT (1 page)
16 December 2004Registered office changed on 16/12/04 from: 8 holland st. London W8 4LT (1 page)
9 December 2004Full accounts made up to 7 April 2004 (14 pages)
9 December 2004Full accounts made up to 7 April 2004 (14 pages)
9 December 2004Full accounts made up to 7 April 2004 (14 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
16 December 2003Full accounts made up to 7 April 2003 (14 pages)
16 December 2003Full accounts made up to 7 April 2003 (14 pages)
16 December 2003Full accounts made up to 7 April 2003 (14 pages)
18 April 2003Return made up to 26/03/03; full list of members (7 pages)
18 April 2003Return made up to 26/03/03; full list of members (7 pages)
19 December 2002Full accounts made up to 7 April 2002 (13 pages)
19 December 2002Full accounts made up to 7 April 2002 (13 pages)
19 December 2002Full accounts made up to 7 April 2002 (13 pages)
8 April 2002Return made up to 26/03/02; full list of members (6 pages)
8 April 2002Return made up to 26/03/02; full list of members (6 pages)
24 October 2001Full accounts made up to 7 April 2001 (11 pages)
24 October 2001Full accounts made up to 7 April 2001 (11 pages)
24 October 2001Full accounts made up to 7 April 2001 (11 pages)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Full accounts made up to 7 April 2000 (10 pages)
29 December 2000Full accounts made up to 7 April 2000 (10 pages)
29 December 2000Full accounts made up to 7 April 2000 (10 pages)
11 April 2000Return made up to 26/03/00; full list of members (6 pages)
11 April 2000Return made up to 26/03/00; full list of members (6 pages)
27 September 1999Full accounts made up to 7 April 1999 (10 pages)
27 September 1999Full accounts made up to 7 April 1999 (10 pages)
27 September 1999Full accounts made up to 7 April 1999 (10 pages)
9 April 1999Return made up to 26/03/99; no change of members (6 pages)
9 April 1999Return made up to 26/03/99; no change of members (6 pages)
3 September 1998Full accounts made up to 7 April 1998 (10 pages)
3 September 1998Full accounts made up to 7 April 1998 (10 pages)
3 September 1998Full accounts made up to 7 April 1998 (10 pages)
28 April 1998Return made up to 26/03/98; full list of members (9 pages)
28 April 1998Return made up to 26/03/98; full list of members (9 pages)
9 December 1997Full accounts made up to 7 April 1997 (12 pages)
9 December 1997Full accounts made up to 7 April 1997 (12 pages)
9 December 1997Full accounts made up to 7 April 1997 (12 pages)
9 April 1997Return made up to 26/03/97; no change of members (7 pages)
9 April 1997Return made up to 26/03/97; no change of members (7 pages)
26 November 1996Full accounts made up to 7 April 1996 (12 pages)
26 November 1996Full accounts made up to 7 April 1996 (12 pages)
26 November 1996Full accounts made up to 7 April 1996 (12 pages)
22 April 1996Return made up to 26/03/96; no change of members (7 pages)
22 April 1996Return made up to 26/03/96; no change of members (7 pages)
14 February 1996Full accounts made up to 7 April 1995 (13 pages)
14 February 1996Full accounts made up to 7 April 1995 (13 pages)
14 February 1996Full accounts made up to 7 April 1995 (13 pages)
11 April 1995Return made up to 26/03/95; full list of members (9 pages)
11 April 1995Return made up to 26/03/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 May 1990Full accounts made up to 7 April 1989 (11 pages)
23 May 1990Full accounts made up to 7 April 1989 (11 pages)
23 May 1990Full accounts made up to 7 April 1989 (11 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
22 August 1989Declaration of satisfaction of mortgage/charge (1 page)
22 August 1989Declaration of satisfaction of mortgage/charge (1 page)
24 May 1984Accounts made up to 7 April 1982 (9 pages)
24 May 1984Accounts made up to 7 April 1982 (9 pages)
24 May 1984Accounts made up to 7 April 1982 (9 pages)