Company NameEuropean Merchandise Distribution Limited
DirectorsDesmond Joseph Lyons and Mary Bessie Edith Lyons
Company StatusDissolved
Company Number03539578
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Desmond Joseph Lyons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarletts Barn Scarletts Lane
Kiln Green
Reading
RG10 9XD
Director NameMary Bessie Edith Lyons
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSavannah House
Autumn Walk
Sandisplatt Road
Maidenhead
SL6 5ND
Secretary NameMr Desmond Joseph Lyons
NationalityBritish
StatusCurrent
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarletts Barn Scarletts Lane
Kiln Green
Reading
RG10 9XD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMenzies Corporate Restructuring
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,987
Cash£74,128
Current Liabilities£490,465

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Withdrawal of application for striking off (1 page)
14 August 2003Registered office changed on 14/08/03 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page)
13 August 2003Appointment of a voluntary liquidator (1 page)
12 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2003Statement of affairs (6 pages)
30 July 2003Registered office changed on 30/07/03 from: international distribution centre, crabtree road, thorpe egham surrey TW20 8RS (1 page)
18 March 2003Voluntary strike-off action has been suspended (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
11 July 2002Application for striking-off (1 page)
4 July 2001Return made up to 27/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 November 1999Registered office changed on 22/11/99 from: 21 fern grove feltham middlesex TW14 9AY (1 page)
7 May 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 June 1998Ad 02/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
27 March 1998Incorporation (20 pages)