Company NameEuro-Floor Design Limited
Company StatusDissolved
Company Number04357042
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameStephen Brian Soulsby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleFlooring Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12
Chingford Ind. Centre,, Hall Lane
Chingford
London
E4 8DJ
Secretary NameLouisa Jane Soulsby
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge 1 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameOffice Fusion Limited (Corporation)
StatusResigned
Appointed01 January 2007(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 January 2010)
Correspondence Address21 Manor Road
Caddington
Bedfordshire
LU1 4EE

Contact

Websitewww.euro-floordesign.co.uk
Telephone020 85293033
Telephone regionLondon

Location

Registered Address228 Chingford Road
London
E17 5AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Brian Soulsby
100.00%
Ordinary A

Financials

Year2014
Net Worth-£30,238
Cash£478
Current Liabilities£40,534

Accounts

Latest Accounts29 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

19 June 2007Delivered on: 20 June 2007
Persons entitled: State Securities PLC (State)

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the non vesting assets being muotoera model MT150 cnc water jet cutting machine. 4000MM x 3000MM table, 5 kw capacity, c/w one cutting head. For details of further assets charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
11 March 2003Delivered on: 19 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
2 July 2021Application to strike the company off the register (1 page)
18 May 2021Registered office address changed from Unit 12, Chingford Industrial Centre, Hall Lane, Chingford, E4 8DJ to 228 Chingford Road London E17 5AL on 18 May 2021 (1 page)
30 April 2021Micro company accounts made up to 29 April 2020 (3 pages)
2 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 29 April 2019 (2 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
18 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
3 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Stephen Brian Soulsby on 20 January 2010 (2 pages)
16 February 2010Termination of appointment of Office Fusion Limited as a secretary (1 page)
16 February 2010Termination of appointment of Office Fusion Limited as a secretary (1 page)
16 February 2010Director's details changed for Stephen Brian Soulsby on 20 January 2010 (2 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 February 2009Return made up to 21/01/09; full list of members (3 pages)
26 February 2009Return made up to 21/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
19 March 2008Return made up to 18/02/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
27 February 2007Return made up to 21/01/07; full list of members (6 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Return made up to 21/01/07; full list of members (6 pages)
27 February 2007Secretary resigned (1 page)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2006Return made up to 21/01/06; full list of members (6 pages)
2 March 2006Return made up to 21/01/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 November 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2005Nc inc already adjusted 10/11/05 (1 page)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Nc inc already adjusted 10/11/05 (1 page)
29 November 2005Ad 11/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Return made up to 21/01/05; full list of members (6 pages)
13 April 2005Return made up to 21/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 March 2004Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
19 March 2004Accounting reference date shortened from 31/01/05 to 30/04/04 (1 page)
5 February 2004Return made up to 21/01/04; full list of members (6 pages)
5 February 2004Return made up to 21/01/04; full list of members (6 pages)
28 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)