Company NameEURO Dem Limited
DirectorPatrick William Nuth
Company StatusDissolved
Company Number03922366
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NamePatrick William Nuth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(1 week, 1 day after company formation)
Appointment Duration24 years, 2 months
RoleBusinessman
Correspondence Address23 Berry Lane
Laindon Hills
Essex
SS16 6AZ
Secretary NameMrs Jo Anne Harris
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Farm
Off Bicester Road
Aylesbury
Bucks
HP18 0PZ
Director NameMb Registrars Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address57 Woodhall Gate
Pinner
Middlesex
HA5 4TY
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address62a Herga Road
Wealdstone
Middlesex
HA3 5AS

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£304,097
Cash£669
Current Liabilities£310,431

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 July 2007Dissolved (1 page)
4 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2003Appointment of a voluntary liquidator (1 page)
4 December 2003Statement of affairs (5 pages)
26 November 2003Registered office changed on 26/11/03 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary resigned (1 page)
3 February 2003Particulars of mortgage/charge (4 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (9 pages)
3 July 2002Return made up to 09/02/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Ad 01/03/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 57 woodhall gate pinner middlesex HA5 4TY (1 page)
9 January 2002Return made up to 09/02/01; full list of members (6 pages)
9 August 2001New secretary appointed (2 pages)
2 March 2000New director appointed (2 pages)