Company NameEureka Projects Limited
Company StatusDissolved
Company Number03558585
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)

Business Activity

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

Directors

Secretary NamePaul Young
NationalityBritish
StatusCurrent
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address25
Taunton Avenue
London
SW20 0BH
Director NameIvan Young
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleAccountant
Correspondence Address25 Taunton Avenue
Raynes Park
London
SW20 0BH
Director NamePaul Young
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleAccountant
Correspondence Address25
Taunton Avenue
London
SW20 0BH
Director NameMoira Kardi
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2002)
RoleDesign Consultant
Correspondence Address81a Onslow Road
Richmond
Surrey
TW10 6QA
Director NamePatrick John Padget
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2002)
RoleDesign Consultant
Correspondence Address30 Thames Crescent
London
W4 2RU
Director NameAlan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 months after company formation)
Appointment Duration7 months (resigned 30 March 1999)
RoleConsultant
Correspondence Address45 Colehill Lane
London
SW6 5EF
Director NameStephen Court
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address81 Westcombe Hill
London
SE3 7DU
Director NameMr David Peasgood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2002)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address37 Cheyne Hill
Surbiton
Surrey
KT5 8BL

Location

Registered AddressSuite 116 61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Turnover£564,136
Gross Profit£209,654
Net Worth£5,083
Cash£8,111
Current Liabilities£49,882

Accounts

Latest Accounts1 August 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End01 August

Filing History

29 September 2004Completion of winding up (1 page)
8 January 2004Order of court to wind up (1 page)
24 May 2003Registered office changed on 24/05/03 from: the basement studios 367 chiswick high road london W4 4AG (1 page)
20 May 2003Strike-off action suspended (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2002Director resigned (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
12 August 2002Full accounts made up to 1 August 2000 (11 pages)
11 October 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
30 May 2001Return made up to 29/04/00; no change of members (7 pages)
30 May 2001Full accounts made up to 1 August 1999 (10 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
4 October 2000Director resigned (1 page)
13 August 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 1999Accounting reference date extended from 30/04/99 to 01/08/99 (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (1 page)
18 November 1998New director appointed (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 6 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page)
27 August 1998New director appointed (2 pages)
29 April 1998Incorporation (17 pages)