Company NameErudite UK Limited
Company StatusDissolved
Company Number03959861
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Jan Patrick Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed10 May 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5th Floor 16 Eastcheap
London
EC3M 1BD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed24 May 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 November 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed24 May 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 02 November 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameSusan Gater
NationalityBritish
StatusResigned
Appointed10 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address9 Wolstanton Road
Chesterton
Newcastle
Staffordshire
ST5 7LW
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed31 December 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2006)
Correspondence AddressCumberland Court
80 Mount Street
Nottingham
NG1 6HH

Location

Registered Address5th Floor 16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,251,936
Cash£9,547
Current Liabilities£1,493

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
7 July 2010Application to strike the company off the register (3 pages)
7 July 2010Application to strike the company off the register (3 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(5 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(5 pages)
28 April 2010Director's details changed for Browallia Corporate Director Limited on 30 March 2010 (2 pages)
28 April 2010Secretary's details changed for Cybrus Limited on 30 March 2010 (2 pages)
28 April 2010Secretary's details changed for Cybrus Limited on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Browallia Corporate Director Limited on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Peter Jan Patrick Valentin Gyllenhammar on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Peter Jan Patrick Valentin Gyllenhammar on 30 March 2010 (2 pages)
22 December 2009Accounts made up to 30 June 2009 (13 pages)
22 December 2009Full accounts made up to 30 June 2009 (13 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
23 April 2009Return made up to 30/03/09; full list of members (4 pages)
26 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 Alignment with Parent or Subsidiary (1 page)
26 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary (1 page)
14 November 2008Full accounts made up to 30 April 2008 (14 pages)
14 November 2008Accounts made up to 30 April 2008 (14 pages)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: 1 bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
17 June 2008Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD (1 page)
28 May 2008Full accounts made up to 30 April 2007 (15 pages)
28 May 2008Accounts made up to 30 April 2007 (15 pages)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
8 June 2007Accounts made up to 30 April 2006 (14 pages)
8 June 2007Full accounts made up to 30 April 2006 (14 pages)
7 June 2007Return made up to 30/03/07; full list of members (5 pages)
7 June 2007Return made up to 30/03/07; full list of members (5 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Registered office changed on 31/05/07 from: 39 cornhill london EC3V 3NU (1 page)
31 May 2007Registered office changed on 31/05/07 from: 39 cornhill london EC3V 3NU (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham rd derby DE1 3QT (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (3 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New director appointed (3 pages)
12 June 2006Registered office changed on 12/06/06 from: c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham rd derby DE1 3QT (1 page)
5 June 2006Accounts made up to 31 December 2004 (15 pages)
5 June 2006Full accounts made up to 31 December 2004 (15 pages)
19 May 2006Return made up to 30/03/06; full list of members (6 pages)
19 May 2006Return made up to 30/03/06; full list of members (6 pages)
14 March 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
14 March 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
17 March 2005Return made up to 30/03/05; full list of members (6 pages)
17 March 2005Return made up to 30/03/05; full list of members (6 pages)
11 March 2005Registered office changed on 11/03/05 from: c/o freethcartwright LLP norman house friar gate derby DE1 1NU (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o freethcartwright LLP norman house friar gate derby DE1 1NU (1 page)
1 February 2005Accounts for a medium company made up to 31 December 2003 (13 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (13 pages)
22 July 2004Accounts for a medium company made up to 31 December 2002 (14 pages)
22 July 2004Accounts for a medium company made up to 31 December 2002 (14 pages)
2 June 2004Return made up to 30/03/04; full list of members (7 pages)
2 June 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
23 March 2004Registered office changed on 23/03/04 from: conveyors house turners csescent loomer road industrial estate chesterton newcastle under lyme staffordshire ST5 7LU (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: conveyors house turners csescent loomer road industrial estate chesterton newcastle under lyme staffordshire ST5 7LU (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 April 2003Return made up to 30/03/03; full list of members (6 pages)
18 April 2003Return made up to 30/03/03; full list of members (6 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Registered office changed on 31/10/02 from: rap conveyors LTD new road, bignall end stoke on trent staffordshire ST7 8QF (1 page)
31 October 2002Registered office changed on 31/10/02 from: rap conveyors LTD new road, bignall end stoke on trent staffordshire ST7 8QF (1 page)
11 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
18 April 2001Return made up to 30/03/01; full list of members (6 pages)
18 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
27 November 2000Secretary's particulars changed (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary's particulars changed (1 page)
27 November 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
1 June 2000Registered office changed on 01/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
16 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (12 pages)