Company NameAccusys Europe Ltd
Company StatusDissolved
Company Number03892907
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameMidasjust Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJes Nagel
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed09 May 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 06 February 2007)
RoleCompany Director
Correspondence AddressThe Georgian House
Rockshaw Road
Redhill
Surrey
RH1 3DB
Secretary NameRobert Charles Finden
NationalityBritish
StatusClosed
Appointed14 July 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address51 Hillcrest Road
Orpington
Kent
BR6 9AQ
Director NameTung Lung Yang
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityTaiwanese
StatusResigned
Appointed14 January 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2003)
RoleBusinessman
Correspondence Address6f No 14 146 Lane 108 Sec
1 Kuang-Fu Road
Hsinchu 300 Taiwan
Foreign
Secretary NameJes Nagel
NationalityDanish
StatusResigned
Appointed14 January 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2003)
RoleM.D.
Correspondence AddressThe Georgian House
Rockshaw Road
Redhill
Surrey
RH1 3DB
Secretary NameMr Nicolas Hewitt
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clitters
Shaugh Prior
Devonshire
PL7 5HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£133,523

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Location of register of members (1 page)
19 August 2005Secretary resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 7TH floor york house 23 kingsway london WC2B 6YF (1 page)
25 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 13/12/04; full list of members (6 pages)
13 January 2005Registered office changed on 13/01/05 from: c/o judge sykes frixou 4FL ingersoll house 9 kingway london WC2B 6YF (1 page)
8 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 April 2004Return made up to 13/12/03; full list of members (7 pages)
11 March 2004Auditor's resignation (1 page)
30 January 2004Full accounts made up to 31 December 2002 (10 pages)
26 November 2003New secretary appointed (1 page)
15 August 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: quay house tukers maltings quay road newton abbot devon TQ12 2BU (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Director resigned (1 page)
18 March 2003Full accounts made up to 31 December 2001 (9 pages)
11 November 2002Registered office changed on 11/11/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 31 December 2000 (10 pages)
26 March 2002Return made up to 13/12/01; no change of members (5 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
8 August 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
22 June 2001Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000Memorandum and Articles of Association (9 pages)
16 February 2000Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Director resigned (1 page)
2 February 2000Company name changed midasjust LIMITED\certificate issued on 03/02/00 (2 pages)
13 December 1999Incorporation (13 pages)