Company NameE.U.K. Limited
Company StatusDissolved
Company Number03808279
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameEnnagram UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameJean-Pierre Cavin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleExport Manager
Correspondence Address5 Rue Pierre Curie
Courbevoie
92400
France
Director NameMichel Convert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleSales Manager
Correspondence AddressLa Pommeraie
Route Du Val Chiquet
14 St Gatien Des Bois
France
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Contact

Telephone07 817704309
Telephone regionMobile

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Jean-pierre Cavin
70.00%
Ordinary
30 at £1Danielle Floret-faure
30.00%
Ordinary

Financials

Year2014
Net Worth-£22,641
Cash£4,534
Current Liabilities£44,887

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

21 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 September 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
4 August 2015Termination of appointment of E L Services Limited as a secretary on 1 July 2015 (1 page)
4 August 2015Termination of appointment of E L Services Limited as a secretary on 1 July 2015 (1 page)
4 August 2015Termination of appointment of E L Services Limited as a secretary on 1 July 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
21 November 2009Memorandum and Articles of Association (7 pages)
21 November 2009Memorandum and Articles of Association (7 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed ennagram uk LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(3 pages)
18 November 2009Company name changed ennagram uk LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(3 pages)
18 November 2009Change of name notice (2 pages)
16 October 2009Memorandum and Articles of Association (7 pages)
16 October 2009Memorandum and Articles of Association (7 pages)
11 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-09
(1 page)
11 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-09
(1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 16/07/09; full list of members (3 pages)
14 August 2009Return made up to 16/07/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 August 2008Return made up to 16/07/08; full list of members (3 pages)
5 August 2008Return made up to 16/07/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
19 July 2007Return made up to 16/07/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
15 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 August 2006Return made up to 16/07/06; full list of members (3 pages)
7 August 2006Return made up to 16/07/06; full list of members (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 16/07/05; full list of members (2 pages)
3 October 2005Return made up to 16/07/05; full list of members (2 pages)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
22 July 2004Return made up to 16/07/04; full list of members (5 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 July 2003Return made up to 16/07/03; full list of members (5 pages)
29 July 2003Return made up to 16/07/03; full list of members (5 pages)
23 July 2002Return made up to 16/07/02; full list of members (5 pages)
23 July 2002Return made up to 16/07/02; full list of members (5 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
23 July 2001Return made up to 16/07/01; full list of members (5 pages)
23 July 2001Return made up to 16/07/01; full list of members (5 pages)
15 May 2001Full accounts made up to 31 December 2000 (9 pages)
15 May 2001Full accounts made up to 31 December 2000 (9 pages)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2000Secretary's particulars changed (1 page)
29 November 1999Ad 16/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 1999Ad 16/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
16 July 1999Incorporation (11 pages)
16 July 1999Incorporation (11 pages)