Company NameEumis Limited
Company StatusDissolved
Company Number03174150
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eze Michael Ugoala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Director NameJacqueline Marella Ugoala
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Secretary NameJacqueline Marella Ugoala
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mrs Jacqueline Marella Ugoala
83.33%
Ordinary B
1 at £1Dr Eze Michael Ugoala
8.33%
Ordinary
1 at £1Mrs Jacqueline Marella Ugoala
8.33%
Ordinary

Financials

Year2014
Net Worth-£14,551
Cash£835
Current Liabilities£15,386

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2021Director's details changed for Mr Eze Michael Ugoala on 25 February 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2021Change of details for Mrs Jaqueline Marella Ugoala as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Secretary's details changed for Jacqueline Marella Ugoala on 25 February 2021 (1 page)
25 February 2021Change of details for Mr Eze Michael Ugoala as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Jacqueline Marella Ugoala on 25 February 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 March 2019Secretary's details changed for Jacqueline Marella Ugoala on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Director's details changed for Jacqueline Marella Ugoala on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Jacqueline Marella Ugoala on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Eze Michael Ugoala on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr Eze Michael Ugoala on 10 November 2016 (2 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(6 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(6 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(6 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Eze Michael Ugoala on 17 March 2010 (2 pages)
8 June 2010Director's details changed for Jacqueline Marella Ugoala on 17 March 2010 (2 pages)
8 June 2010Director's details changed for Jacqueline Marella Ugoala on 17 March 2010 (2 pages)
8 June 2010Director's details changed for Eze Michael Ugoala on 17 March 2010 (2 pages)
8 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 18/03/09; full list of members (4 pages)
20 May 2009Return made up to 18/03/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 18/03/07; full list of members (3 pages)
1 May 2007Return made up to 18/03/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 18/03/06; full list of members (2 pages)
30 March 2006Return made up to 18/03/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 April 2005Return made up to 18/03/05; full list of members (6 pages)
25 April 2005Return made up to 18/03/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 December 2004Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page)
9 December 2004Registered office changed on 09/12/04 from: 3-5 vine hill london EC1R 5DX (1 page)
6 April 2004Registered office changed on 06/04/04 from: 193 fleet street london EC4A 2AH (1 page)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
6 April 2004Return made up to 18/03/04; full list of members (6 pages)
6 April 2004Registered office changed on 06/04/04 from: 193 fleet street london EC4A 2AH (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 April 2003Return made up to 18/03/03; full list of members (6 pages)
7 April 2003Return made up to 18/03/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002Return made up to 18/03/02; full list of members (6 pages)
30 April 2002Return made up to 18/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 18/03/01; full list of members (6 pages)
30 March 2001Return made up to 18/03/01; full list of members (6 pages)
20 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 March 2001S-div 01/03/01 (1 page)
20 March 2001Ad 19/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 March 2001Ad 19/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 March 2001S-div 01/03/01 (1 page)
20 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Registered office changed on 28/01/01 from: 83 marlborough road london N19 4PA (1 page)
28 January 2001Registered office changed on 28/01/01 from: 83 marlborough road london N19 4PA (1 page)
23 May 2000Return made up to 18/03/00; full list of members (6 pages)
23 May 2000Return made up to 18/03/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (4 pages)
26 January 2000Full accounts made up to 31 March 1999 (4 pages)
1 June 1999Return made up to 18/03/99; full list of members (6 pages)
1 June 1999Return made up to 18/03/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 April 1998Return made up to 18/03/98; no change of members (4 pages)
27 April 1998Return made up to 18/03/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1997Return made up to 18/03/97; full list of members (6 pages)
13 May 1997Return made up to 18/03/97; full list of members (6 pages)
18 March 1996Incorporation (15 pages)
18 March 1996Incorporation (15 pages)