Company NameEU Coin Limited
Company StatusDissolved
Company Number05101874
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameHH & P Forty One Limited

Business Activity

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

Directors

Director NameMr Edouard Jean Charles Altenhoven
Date of BirthApril 1955 (Born 69 years ago)
NationalityLuxembourger
StatusClosed
Appointed22 December 2004(8 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 16 June 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCottenden
Stonegate
Wadhurst
East Sussex
TN5 7DT
Director NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameNASH Harvey Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 2005(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2012)
Correspondence AddressThe Granary Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Edouard Altenhoven
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Current Liabilities£1

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Registered office address changed from 50 North Eyot Gardens London W6 9NL on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 50 North Eyot Gardens London W6 9NL on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 50 North Eyot Gardens London W6 9NL on 9 June 2014 (1 page)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 April 2013Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012 (1 page)
17 April 2013Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012 (1 page)
17 April 2013Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012 (1 page)
15 April 2013Withdraw the company strike off application (2 pages)
15 April 2013Withdraw the company strike off application (2 pages)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Nash Harvey Secretarial Services Limited on 1 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Notice of completion of voluntary arrangement (3 pages)
10 September 2009Notice of completion of voluntary arrangement (3 pages)
30 June 2009Secretary's change of particulars / nash harvey secretarial services LIMITED / 01/01/2009 (1 page)
30 June 2009Return made up to 14/04/09; full list of members (3 pages)
30 June 2009Return made up to 14/04/09; full list of members (3 pages)
30 June 2009Secretary's change of particulars / nash harvey secretarial services LIMITED / 01/01/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o c/o dnick holding PLC no 1 poultry london EC2R 8JR (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o c/o dnick holding PLC no 1 poultry london EC2R 8JR (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
8 December 2008Registered office changed on 08/12/2008 from no 1 poultry london EC2R 8JR (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Return made up to 14/04/08; full list of members (7 pages)
8 December 2008Registered office changed on 08/12/2008 from no 1 poultry london EC2R 8JR (1 page)
8 December 2008Return made up to 14/04/06; full list of members (6 pages)
8 December 2008Return made up to 14/04/06; full list of members (6 pages)
8 December 2008Location of register of members (1 page)
8 December 2008Return made up to 14/04/07; no change of members (4 pages)
8 December 2008Secretary's change of particulars / nash harvey secretarial services LIMITED / 14/04/2006 (1 page)
8 December 2008Return made up to 14/04/08; full list of members (7 pages)
8 December 2008Secretary's change of particulars / nash harvey secretarial services LIMITED / 14/04/2006 (1 page)
8 December 2008Return made up to 14/04/07; no change of members (4 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Accounts made up to 31 December 2004 (8 pages)
3 December 2008Accounts made up to 31 December 2007 (9 pages)
3 December 2008Accounts made up to 31 December 2004 (8 pages)
3 December 2008Accounts made up to 31 December 2007 (9 pages)
3 December 2008Accounts made up to 31 December 2005 (9 pages)
3 December 2008Accounts made up to 31 December 2006 (9 pages)
3 December 2008Accounts made up to 31 December 2006 (9 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Accounts made up to 31 December 2005 (9 pages)
1 December 2008Restoration by order of the court (3 pages)
1 December 2008Restoration by order of the court (3 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
30 September 2007Registered office changed on 30/09/07 from: 73 baker street, london, W1U 6RD (1 page)
30 September 2007Registered office changed on 30/09/07 from: 73 baker street, london, W1U 6RD (1 page)
10 January 2007O/Court: removal of supervisor (14 pages)
10 January 2007O/Court: removal of supervisor (14 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
8 June 2006Notice of automatic end of Administration (8 pages)
8 June 2006Notice of automatic end of Administration (8 pages)
5 December 2005Administrator's progress report (4 pages)
5 December 2005Administrator's progress report (4 pages)
20 September 2005Statement of affairs (6 pages)
20 September 2005Statement of affairs (6 pages)
26 July 2005Statement of administrator's proposal (20 pages)
26 July 2005Statement of administrator's proposal (20 pages)
14 July 2005Amended certificate of constitution of creditors' committee (1 page)
14 July 2005Amended certificate of constitution of creditors' committee (1 page)
14 July 2005Notice to Registrar of companies voluntary arrangement taking effect (26 pages)
14 July 2005Notice to Registrar of companies voluntary arrangement taking effect (26 pages)
7 July 2005Result of meeting of creditors (20 pages)
7 July 2005Result of meeting of creditors (20 pages)
9 May 2005Registered office changed on 09/05/05 from: c/o dnick LIMITED, 75 cannon street, london, EC4N 5BN (1 page)
9 May 2005Registered office changed on 09/05/05 from: c/o dnick LIMITED, 75 cannon street, london, EC4N 5BN (1 page)
5 May 2005Appointment of an administrator (1 page)
5 May 2005Appointment of an administrator (1 page)
3 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005New secretary appointed (1 page)
2 March 2005Registered office changed on 02/03/05 from: 75 cannon street, london, EC4N 5BN (1 page)
2 March 2005Registered office changed on 02/03/05 from: 75 cannon street, london, EC4N 5BN (1 page)
5 February 2005Registered office changed on 05/02/05 from: 28TH floor tower 42, 25 old broad street, london EC2N 1HQ (1 page)
5 February 2005Location of register of members (1 page)
5 February 2005Location of register of members (1 page)
5 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
5 February 2005Registered office changed on 05/02/05 from: 28TH floor tower 42, 25 old broad street, london EC2N 1HQ (1 page)
5 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
15 December 2004Company name changed hh & p forty one LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed hh & p forty one LIMITED\certificate issued on 15/12/04 (2 pages)
14 April 2004Incorporation (23 pages)
14 April 2004Incorporation (23 pages)