Company NameEU Software Limited
Company StatusDissolved
Company Number03950074
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

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

Directors

Director NameMr John Edwin Messeter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence AddressSeahorses The Avenue
St. Margarets-At-Cliffe
Dover
Kent
CT15 6BE
Secretary NameSecretariat (Nominees) Limited (Corporation)
StatusClosed
Appointed17 March 2000(same day as company formation)
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Alexander Welch
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Simon Avenue
Cliftonville
Margate
Kent
CT9 3DT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressArgyle House
29-31 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1John Edwin Messeter
66.67%
Ordinary
500 at £1Miss Gail Anning
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (3 pages)
11 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500
(5 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500
(5 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,500
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,500
(5 pages)
19 March 2015Director's details changed for Mr John Edwin Messeter on 18 March 2015 (2 pages)
19 March 2015Director's details changed for Mr John Edwin Messeter on 18 March 2015 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500
(5 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500
(5 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Register(s) moved to registered inspection location (1 page)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 9 June 2010 (1 page)
8 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
8 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 November 2009Termination of appointment of David Welch as a director (1 page)
7 November 2009Termination of appointment of David Welch as a director (1 page)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page)
10 March 2009Registered office changed on 10/03/2009 from kent innovation centre millennium way broadstairs kent CT10 2QQ (1 page)
17 November 2008Nc inc already adjusted 03/11/08 (1 page)
17 November 2008Nc inc already adjusted 03/11/08 (1 page)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2008Ad 06/11/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
17 November 2008Ad 06/11/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
24 April 2008Return made up to 17/03/08; no change of members (7 pages)
24 April 2008Return made up to 17/03/08; no change of members (7 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2007Return made up to 17/03/07; full list of members (7 pages)
17 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2007Return made up to 17/03/07; full list of members (7 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2006Return made up to 17/03/06; full list of members (7 pages)
27 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006Return made up to 17/03/06; full list of members (7 pages)
11 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2005Return made up to 17/03/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2005Return made up to 17/03/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page)
2 December 2003Registered office changed on 02/12/03 from: link house 81A trinity square margate kent CT9 1HS (1 page)
2 December 2003Director's particulars changed (1 page)
9 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2003Return made up to 17/03/03; full list of members (7 pages)
9 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2003Return made up to 17/03/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Director's particulars changed (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Secretary's particulars changed (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Registered office changed on 08/04/02 from: 21 wigmore street london W1U 1PJ (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2000Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2000Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Registered office changed on 22/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (18 pages)
17 March 2000Incorporation (18 pages)