Company NameEurodesign U.K. Limited
Company StatusDissolved
Company Number03639732
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(10 years, 10 months after company formation)
Appointment Duration8 years (closed 05 September 2017)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(10 years, 10 months after company formation)
Appointment Duration8 years (closed 05 September 2017)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameMs Federica Bertollini
NationalityItalian
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address222 Inwen Court
Grinstead Road
London
SE8 5BN
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed01 January 2003(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 August 2009)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Location

Registered Address5-6 The Shrubberies
George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £10Woodford Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£227,861
Cash£363,654
Current Liabilities£33,315

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
19 May 2017Micro company accounts made up to 28 February 2017 (8 pages)
19 May 2017Micro company accounts made up to 28 February 2017 (8 pages)
18 May 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
18 May 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
25 June 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(6 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
5 July 2011Amended accounts made up to 30 September 2010 (4 pages)
5 July 2011Amended accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
29 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 October 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
29 October 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (4 pages)
28 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
13 August 2009Appointment terminated director westour directors LIMITED (1 page)
13 August 2009Appointment terminated secretary westour services LIMITED (1 page)
13 August 2009Appointment terminated director westour directors LIMITED (1 page)
13 August 2009Appointment terminated secretary westour services LIMITED (1 page)
9 June 2009Accounts for a small company made up to 30 September 2008 (4 pages)
9 June 2009Accounts for a small company made up to 30 September 2008 (4 pages)
24 October 2008Return made up to 28/09/08; full list of members (3 pages)
24 October 2008Return made up to 28/09/08; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (4 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
30 October 2006Return made up to 28/09/06; full list of members (2 pages)
30 October 2006Return made up to 28/09/06; full list of members (2 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (4 pages)
3 April 2006Accounts for a small company made up to 30 September 2005 (4 pages)
2 November 2005Accounts for a small company made up to 30 September 2004 (4 pages)
2 November 2005Accounts for a small company made up to 30 September 2004 (4 pages)
25 October 2005Return made up to 28/09/05; full list of members (2 pages)
25 October 2005Return made up to 28/09/05; full list of members (2 pages)
27 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
27 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
12 November 2004Accounts for a small company made up to 30 September 2003 (4 pages)
12 November 2004Accounts for a small company made up to 30 September 2003 (4 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
28 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
23 October 2003Return made up to 28/09/03; full list of members (6 pages)
23 October 2003Return made up to 28/09/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 5-6 the shrubberies george lane london E18 1BG (1 page)
13 March 2003Registered office changed on 13/03/03 from: 5-6 the shrubberies george lane london E18 1BG (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 4 warren mews london W1T 6AW (1 page)
8 March 2003Registered office changed on 08/03/03 from: 4 warren mews london W1T 6AW (1 page)
8 March 2003New secretary appointed (2 pages)
2 November 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 October 2002Return made up to 28/09/02; full list of members (6 pages)
9 October 2002Return made up to 28/09/02; full list of members (6 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
30 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
24 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
24 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 4 warren mews london W1P 5DJ (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 4 warren mews london W1P 5DJ (1 page)
1 June 2001Secretary's particulars changed (1 page)
23 October 2000Return made up to 28/09/00; full list of members (6 pages)
23 October 2000Return made up to 28/09/00; full list of members (6 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
10 August 2000Registered office changed on 10/08/00 from: paramount house 162/170 wardour street london W1V 3AT (1 page)
10 August 2000Registered office changed on 10/08/00 from: paramount house 162/170 wardour street london W1V 3AT (1 page)
14 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1998Incorporation (17 pages)
28 September 1998Incorporation (17 pages)