Company NameEuphony Holdings Limited
Company StatusDissolved
Company Number05072623
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date16 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Giles Redpath
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(3 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 16 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodington House
Woodington Road, East Wellow
Romsey
Hampshire
SO51 6DQ
Director NameDavid George Calder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 16 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Mill Road
Bothwell
Glasgow
G71 8DQ
Scotland
Director NameSteven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 16 November 2011)
RoleCompany Director
Correspondence Address15 Bentinck Drive
Troon
Ayrshire
KA10 6HX
Scotland
Director NameMr Gary John Muchmore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Winsham Grove
London
SW11 6NE
Director NameMr Geoffrey Robert Liberman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2006)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressOakwood
108 Park Road
Hale
Cheshire
WA15 9JT
Director NameMr Alan Charles Miller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Peters Close
Burnham
Buckinghamshire
SL1 7HT
Director NameMr Marcus Raithatha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2007)
RoleFinance Director
Correspondence Address57 Church Path
London
W4 5BL
Secretary NameMr Marcus Raithatha
NationalityBritish
StatusResigned
Appointed16 September 2004(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2007)
RoleFinance Director
Correspondence Address57 Church Path
London
W4 5BL
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameMr Paul Francis Bosson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Secretary NameMr Paul Francis Bosson
NationalityBritish
StatusResigned
Appointed12 September 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressFti Consulting Limited
Midtown,322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 November 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (22 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (22 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (22 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (22 pages)
16 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (22 pages)
16 August 2011Return of final meeting in a creditors' voluntary winding up (20 pages)
16 August 2011Return of final meeting in a creditors' voluntary winding up (20 pages)
16 August 2011Liquidators statement of receipts and payments to 5 August 2011 (22 pages)
16 August 2011Liquidators statement of receipts and payments to 5 August 2011 (22 pages)
16 August 2011Liquidators' statement of receipts and payments to 5 August 2011 (22 pages)
13 July 2011Liquidators statement of receipts and payments to 14 June 2011 (30 pages)
13 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (30 pages)
13 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (30 pages)
15 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
15 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
26 April 2010Result of meeting of creditors (34 pages)
26 April 2010Result of meeting of creditors (34 pages)
17 February 2010Statement of administrator's proposal (33 pages)
17 February 2010Statement of administrator's proposal (33 pages)
9 February 2010Statement of administrator's proposal (33 pages)
9 February 2010Statement of administrator's proposal (33 pages)
26 January 2010Termination of appointment of Paul Bosson as a secretary (2 pages)
26 January 2010Termination of appointment of Paul Bosson as a director (2 pages)
26 January 2010Termination of appointment of Paul Bosson as a director (2 pages)
26 January 2010Termination of appointment of Paul Bosson as a secretary (2 pages)
20 January 2010Statement of affairs with form 2.14B (9 pages)
20 January 2010Statement of affairs with form 2.14B (9 pages)
7 January 2010Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG on 7 January 2010 (2 pages)
18 December 2009Appointment of an administrator (1 page)
18 December 2009Appointment of an administrator (1 page)
30 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
20 May 2009Return made up to 18/05/09; full list of members (9 pages)
20 May 2009Return made up to 18/05/09; full list of members (9 pages)
23 October 2008Resolutions
  • RES13 ‐ Directors interests 29/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Directors interests 29/09/2008
(1 page)
20 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
8 September 2008Appointment Terminated Director duncan lewis (1 page)
8 September 2008Appointment terminated director duncan lewis (1 page)
8 April 2008Ad 31/03/08 gbp si [email protected]=12.5 gbp ic 59267.99/59280.49 (2 pages)
8 April 2008Ad 31/03/08\gbp si [email protected]=12.5\gbp ic 59267.99/59280.49\ (2 pages)
29 March 2008Return made up to 15/03/08; full list of members (13 pages)
29 March 2008Return made up to 15/03/08; full list of members (13 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007New secretary appointed;new director appointed (3 pages)
28 September 2007New secretary appointed;new director appointed (3 pages)
4 September 2007Nc inc already adjusted 17/08/07 (1 page)
4 September 2007Nc inc already adjusted 17/08/07 (1 page)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
19 August 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
16 April 2007Particulars of mortgage/charge (7 pages)
16 April 2007Particulars of mortgage/charge (7 pages)
10 April 2007Return made up to 15/03/07; full list of members (7 pages)
10 April 2007Return made up to 15/03/07; full list of members (7 pages)
8 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Re-registration of Memorandum and Articles (43 pages)
8 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2007Application for reregistration from PLC to private (1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Re-registration of Memorandum and Articles (43 pages)
8 February 2007Application for reregistration from PLC to private (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
24 January 2007Notice of assignment of name or new name to shares (1 page)
24 January 2007Notice of assignment of name or new name to shares (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Particulars of mortgage/charge (8 pages)
1 August 2006Particulars of mortgage/charge (8 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
20 June 2006Particulars of mortgage/charge (11 pages)
20 June 2006Particulars of contract relating to shares (2 pages)
20 June 2006Particulars of mortgage/charge (11 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Nc inc already adjusted 24/04/06 (1 page)
20 June 2006Ad 24/04/06--------- £ si [email protected]=30000 £ ic 28834/58834 (2 pages)
20 June 2006Particulars of contract relating to shares (2 pages)
20 June 2006Memorandum and Articles of Association (8 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(37 pages)
20 June 2006Ad 24/04/06--------- £ si [email protected]=30000 £ ic 28834/58834 (2 pages)
20 June 2006Memorandum and Articles of Association (8 pages)
20 June 2006Nc inc already adjusted 24/04/06 (1 page)
12 June 2006Auditor's report (3 pages)
12 June 2006Auditor's report (3 pages)
12 June 2006Auditor's statement (3 pages)
12 June 2006Re-registration of Memorandum and Articles (43 pages)
12 June 2006Re-registration of Memorandum and Articles (43 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Declaration on reregistration from private to PLC (1 page)
12 June 2006Application for reregistration from private to PLC (1 page)
12 June 2006Certificate of re-registration from Private to Public Limited Company (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Auditor's statement (3 pages)
12 June 2006Balance Sheet (7 pages)
12 June 2006Declaration on reregistration from private to PLC (1 page)
12 June 2006Application for reregistration from private to PLC (1 page)
12 June 2006Balance Sheet (7 pages)
12 June 2006Certificate of re-registration from Private to Public Limited Company (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
19 May 2006Resolutions
  • RES13 ‐ Cancel share premium ac 26/04/06
(1 page)
19 May 2006Certificate of cancellation of share premium account (1 page)
19 May 2006Certificate of cancellation of share premium account (1 page)
19 May 2006Resolutions
  • RES13 ‐ Cancel share premium ac 26/04/06
(1 page)
17 May 2006Cancel share premium account (2 pages)
17 May 2006Cancel share premium account (2 pages)
5 May 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
5 May 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
4 May 2006Return made up to 15/03/06; full list of members (13 pages)
4 May 2006Return made up to 15/03/06; full list of members (13 pages)
21 April 2006Particulars of mortgage/charge (11 pages)
21 April 2006Particulars of mortgage/charge (11 pages)
30 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
30 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
9 August 2005Ad 01/09/04-31/05/05 £ si [email protected] (2 pages)
9 August 2005Ad 01/09/04-31/05/05 £ si [email protected] (2 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
18 April 2005Return made up to 15/03/05; full list of members (11 pages)
18 April 2005Return made up to 15/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 January 2005Registered office changed on 10/01/05 from: woodington house woodington road east wellow hampshire SO51 6DQ (1 page)
10 January 2005Registered office changed on 10/01/05 from: woodington house woodington road east wellow hampshire SO51 6DQ (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
27 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=786 £ ic 1/787 (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Statement of affairs (15 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=26047 £ ic 787/26834 (2 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=26047 £ ic 787/26834 (2 pages)
23 September 2004Statement of affairs (15 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=786 £ ic 1/787 (2 pages)
15 September 2004Particulars of mortgage/charge (20 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
15 September 2004Particulars of mortgage/charge (20 pages)
15 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 September 2004Nc inc already adjusted 31/08/04 (1 page)
14 September 2004S-div 31/08/04 (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 September 2004Nc inc already adjusted 31/08/04 (1 page)
14 September 2004S-div 31/08/04 (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
26 July 2004New director appointed (3 pages)
26 July 2004New director appointed (3 pages)
26 July 2004Registered office changed on 26/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
26 July 2004Registered office changed on 26/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 July 2004Company name changed inhoco 4045 LIMITED\certificate issued on 07/07/04 (2 pages)
7 July 2004Company name changed inhoco 4045 LIMITED\certificate issued on 07/07/04 (2 pages)
15 March 2004Incorporation (18 pages)
15 March 2004Incorporation (18 pages)