Company NameEusaply Limited
Company StatusDissolved
Company Number05232846
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 6 months ago)
Dissolution Date1 July 2010 (13 years, 9 months ago)
Previous NameEUSA Contracts Limited

Business Activity

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

Directors

Director NameMartina Hayward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(1 year, 9 months after company formation)
Appointment Duration4 years (closed 01 July 2010)
RoleAdministration
Correspondence Address3610 Stancliff Road
Clemmons
North Carolina
27012
Secretary NameX54 Limited (Corporation)
StatusClosed
Appointed29 September 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2010)
Correspondence Address10-16 Tiller Road Suite 3a
London
E14 8PX
Director NameMartina Hayward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address204 St David's Square
Lockes Wharf, Isle Of Dogs
London
E14 3WE
Director NameChristopher Roderick Hayward
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year after company formation)
Appointment Duration5 months (resigned 06 March 2006)
RoleConsultant
Correspondence Address782 PO Box 782
Palm Harbor, Florida
Pinellas County
34682
Director NameMr Charles Street
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2006(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 41 Gloucester Street
London
SW1V 2DB
Director NameMr Raife Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2008)
RoleTimber Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Sutton Road
Rochford
Essex
SS4 1LQ
Secretary NameMartina Hayward
NationalityAmerican
StatusResigned
Appointed13 June 2006(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 February 2007)
RoleAdministration
Correspondence Address204 St David's Square
Lockes Wharf, Isle Of Dogs
London
E14 3WE
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressDocklands Business Centre
10-16 Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Final Gazette dissolved following liquidation (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
9 March 2009Director's change of particulars / martina hayward / 01/01/2008 (1 page)
9 March 2009Director's Change of Particulars / martina hayward / 01/01/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 3610; Street was: 204 st david's square, now: stancliff road; Area was: lockes wharf, isle of dogs, now: ; Post Town was: london, now: clemmons; Region was: , now: north carolina; Post Code was: E14 3WE, now: 27012 (1 page)
10 December 2008Order of court to wind up (1 page)
10 December 2008Order of court to wind up (1 page)
27 November 2008Court order notice of winding up (2 pages)
27 November 2008Court order notice of winding up (2 pages)
2 October 2008Appointment Terminated Director raife clarke (1 page)
2 October 2008Appointment terminated director raife clarke (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
16 October 2007Return made up to 16/09/07; full list of members (3 pages)
16 October 2007Return made up to 16/09/07; full list of members (3 pages)
28 March 2007Ad 27/02/06--------- £ si 999@1 (2 pages)
28 March 2007Ad 27/02/06--------- £ si 999@1 (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 16/09/06; full list of members (3 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 16/09/06; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 10 tiller road, suite 3/a london london E14 8PX (1 page)
30 November 2006Registered office changed on 30/11/06 from: 10 tiller road, suite 3/a london london E14 8PX (1 page)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 October 2006Memorandum and Articles of Association (7 pages)
2 October 2006Memorandum and Articles of Association (7 pages)
26 September 2006Company name changed eusa contracts LIMITED\certificate issued on 26/09/06 (3 pages)
26 September 2006Company name changed eusa contracts LIMITED\certificate issued on 26/09/06 (3 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006Registered office changed on 14/06/06 from: new road business estate new road ditton aylesford kent ME20 6AF (1 page)
14 June 2006Registered office changed on 14/06/06 from: new road business estate new road ditton aylesford kent ME20 6AF (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 08/03/06; full list of members (6 pages)
26 April 2006Return made up to 08/03/06; full list of members (6 pages)
10 April 2006Particulars of mortgage/charge (8 pages)
10 April 2006Particulars of mortgage/charge (8 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
25 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2005Return made up to 16/09/05; full list of members (6 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Director's particulars changed (2 pages)
10 October 2005Secretary's particulars changed (1 page)
10 October 2005Director's particulars changed (2 pages)
22 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 October 2004Registered office changed on 22/10/04 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages)
22 October 2004Registered office changed on 22/10/04 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages)
29 September 2004New secretary appointed (1 page)
29 September 2004New secretary appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
16 September 2004Incorporation (14 pages)
16 September 2004Incorporation (14 pages)