Company NameEU Property Investments UK Limited
Company StatusDissolved
Company Number03571150
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameSpeed 7152 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameLinda Sylvia Dorsett
NationalityBahamian
StatusClosed
Appointed31 March 2001(2 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 11 June 2013)
RoleSecretary
Correspondence AddressPO Box F-40210
Freeport
Grand Bahama
Foreign
Bahamas
Director NameMrs Linda Dorsett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBahamian
StatusClosed
Appointed02 November 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2013)
RoleAdministrator
Country of ResidenceBahamas
Correspondence AddressSuite No2 Regent Centre
Freeport
Grand Bahamas
Bahamas
Director NameE U Property Investments Limited (Corporation)
StatusClosed
Appointed14 July 1998(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (closed 11 June 2013)
Correspondence AddressSuit 2b Suite A Regent Centre East
PO Box F-43122
Freeport
Grand Bahama
Bahamas
Secretary NameValdene Stephanie Cox
NationalityBahamian
StatusResigned
Appointed14 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressPO Box F-41573
Freeport
Grand Bahama
Bahamas
Director NameJulie Gorst
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceDirector
Correspondence Address290 High Street
Aldeburgh
Suffolk
IP15 5DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address68 St. Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Eu Property Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
16 May 2012Restoration by order of the court (3 pages)
16 May 2012Restoration by order of the court (3 pages)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-11
  • GBP 2
(5 pages)
11 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-11
  • GBP 2
(5 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Mrs Linda Dorsett as a director (2 pages)
3 June 2010Director's details changed for E U Property Investments Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for E U Property Investments Limited on 1 October 2009 (2 pages)
3 June 2010Director's details changed for E U Property Investments Limited on 1 October 2009 (2 pages)
3 June 2010Appointment of Mrs Linda Dorsett as a director (2 pages)
3 June 2010Termination of appointment of Julie Gorst as a director (1 page)
3 June 2010Termination of appointment of Julie Gorst as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
19 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 February 2010Appointment of Julie Gorst as a director (3 pages)
17 February 2010Registered office address changed from C/O Seddons Solicitors 5 Portman Square London W1H 6NT on 17 February 2010 (2 pages)
17 February 2010Appointment of Julie Gorst as a director (3 pages)
17 February 2010Registered office address changed from C/O Seddons Solicitors 5 Portman Square London W1H 6NT on 17 February 2010 (2 pages)
25 August 2009Return made up to 27/05/09; full list of members (10 pages)
25 August 2009Return made up to 27/05/09; full list of members (10 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
18 August 2008Return made up to 27/05/08; no change of members (4 pages)
18 August 2008Return made up to 27/05/08; no change of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
5 June 2008Accounts made up to 31 July 2007 (4 pages)
7 September 2007Return made up to 27/05/07; no change of members (6 pages)
7 September 2007Return made up to 27/05/07; no change of members (6 pages)
2 August 2007Full accounts made up to 31 July 2006 (12 pages)
2 August 2007Full accounts made up to 31 July 2006 (12 pages)
14 June 2006Return made up to 27/05/06; full list of members (6 pages)
14 June 2006Return made up to 27/05/06; full list of members (6 pages)
7 March 2006Accounts for a small company made up to 31 July 2005 (4 pages)
7 March 2006Accounts for a small company made up to 31 July 2005 (4 pages)
21 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
21 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
17 June 2005Return made up to 27/05/05; full list of members (6 pages)
17 June 2005Return made up to 27/05/05; full list of members (6 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
27 September 2004Withdrawal of application for striking off (1 page)
27 September 2004Withdrawal of application for striking off (1 page)
19 August 2004Return made up to 27/05/04; full list of members (6 pages)
19 August 2004Return made up to 27/05/04; full list of members (6 pages)
18 August 2004Application for striking-off (1 page)
18 August 2004Application for striking-off (1 page)
18 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
18 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
14 November 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
14 November 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
4 September 2003Return made up to 27/05/03; full list of members (6 pages)
4 September 2003Return made up to 27/05/03; full list of members (6 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2003Declaration of satisfaction of mortgage/charge (1 page)
17 March 2003Full accounts made up to 31 May 2002 (9 pages)
17 March 2003Full accounts made up to 31 May 2002 (9 pages)
3 September 2002Return made up to 27/05/02; full list of members (6 pages)
3 September 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2002Full accounts made up to 31 May 2001 (9 pages)
8 March 2002Full accounts made up to 31 May 2001 (9 pages)
19 November 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/11/01
(6 pages)
19 November 2001Return made up to 27/05/01; full list of members (6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
11 April 2001Full accounts made up to 31 May 2000 (9 pages)
11 April 2001Full accounts made up to 31 May 2000 (9 pages)
5 July 2000Return made up to 27/05/00; full list of members (7 pages)
5 July 2000Return made up to 27/05/00; full list of members (7 pages)
6 May 2000Particulars of mortgage/charge (4 pages)
6 May 2000Particulars of mortgage/charge (4 pages)
19 April 2000Full accounts made up to 31 May 1999 (9 pages)
19 April 2000Full accounts made up to 31 May 1999 (9 pages)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
14 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Memorandum and Articles of Association (15 pages)
11 August 1998Memorandum and Articles of Association (15 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
24 July 1998Company name changed speed 7152 LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed speed 7152 LIMITED\certificate issued on 27/07/98 (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
23 July 1998Registered office changed on 23/07/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
27 May 1998Incorporation (20 pages)