Company NameEuroview Limited
Company StatusDissolved
Company Number01790446
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)
Dissolution Date7 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Michael Shehan Dukes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(7 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 07 January 2011)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address79 Kingsley Avenue
Ealing
London
W13 0EH
Secretary NameAlison Dukes
NationalityBritish
StatusClosed
Appointed29 September 1995(11 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 07 January 2011)
RoleCompany Director
Correspondence Address79 Kingsley Avenue
London
W13 0EH
Director NameMr Gerald David Colp
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleFurniture Trader
Correspondence Address33 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameMr Paul Murray Kramer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address31 The Birches
Winchmore Hill
London
N21 1NJ
Secretary NameMr Michael Shehan Dukes
NationalityBritish
StatusResigned
Appointed13 June 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Kingsley Avenue
Ealing
London
W13 0EH

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,014
Cash£206
Current Liabilities£59,968

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2011Final Gazette dissolved following liquidation (1 page)
7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2010Liquidators statement of receipts and payments to 28 September 2010 (7 pages)
7 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (7 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (6 pages)
17 August 2010Liquidators statement of receipts and payments to 23 July 2010 (6 pages)
15 February 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2010 (2 pages)
10 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 23 July 2009 (6 pages)
27 October 2009Liquidators' statement of receipts and payments to 23 July 2009 (6 pages)
8 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (6 pages)
8 February 2009Liquidators statement of receipts and payments to 23 January 2009 (6 pages)
1 February 2008Statement of affairs (6 pages)
1 February 2008Appointment of a voluntary liquidator (1 page)
1 February 2008Appointment of a voluntary liquidator (1 page)
1 February 2008Statement of affairs (6 pages)
1 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2008Registered office changed on 29/01/08 from: track records 52 high street chesham HP5 1EP (1 page)
29 January 2008Registered office changed on 29/01/08 from: track records 52 high street chesham HP5 1EP (1 page)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Return made up to 13/06/06; full list of members (6 pages)
16 August 2006Return made up to 13/06/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Return made up to 13/06/05; full list of members (6 pages)
8 August 2005Return made up to 13/06/05; full list of members (6 pages)
16 August 2004Return made up to 13/06/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Return made up to 13/06/04; full list of members (6 pages)
18 September 2003Return made up to 13/06/03; full list of members (6 pages)
18 September 2003Return made up to 13/06/03; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 June 2002Return made up to 13/06/02; full list of members (6 pages)
21 June 2002Return made up to 13/06/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 13/06/01; full list of members (6 pages)
26 July 2001Return made up to 13/06/01; full list of members (6 pages)
2 October 2000Return made up to 13/06/00; full list of members (6 pages)
2 October 2000Return made up to 13/06/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 July 1999Return made up to 13/06/99; full list of members (6 pages)
8 July 1999Return made up to 13/06/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Return made up to 13/06/98; full list of members (6 pages)
11 August 1998Return made up to 13/06/98; full list of members (6 pages)
29 July 1997Return made up to 13/06/97; full list of members (6 pages)
29 July 1997Return made up to 13/06/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 July 1996Return made up to 13/06/96; full list of members (6 pages)
2 July 1996Return made up to 13/06/96; full list of members
  • 363(287) ‐ Registered office changed on 02/07/96
(6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 June 1995Return made up to 13/06/95; no change of members (6 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)