Company NameDM Europe Limited
Company StatusDissolved
Company Number05268367
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameEver 2511 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas Elkan Boisen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed27 December 2013(9 years, 2 months after company formation)
Appointment Duration4 years (closed 16 January 2018)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusClosed
Appointed07 April 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Ewen Cameron Sturgeon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Michael John Islip
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 16 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusClosed
Appointed07 June 2017(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 16 January 2018)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameErnest Cloutier
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2007)
RoleGenl Counsel Digitas Inc
Correspondence Address7 Cook Street Court
Charlestown
Massachusetts 02129
United States
Director NameMr Jeffrey John Cote
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2004(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 April 2005)
RoleCfo Digitas Inc
Country of ResidenceUnited States
Correspondence Address111 Milton Street
Milton
Massachusetts 02186
United States
Director NameJoshua Goodman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2004(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 November 2013)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Martin Fegan Reidy
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2004(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2009)
RolePresident Modem Media
Country of ResidenceUnited States
Correspondence Address12 Via Fairallon
Orinda
California 94563
United States
Secretary NameScott Smith
NationalityBritish
StatusResigned
Appointed30 November 2004(1 month after company formation)
Appointment Duration5 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address52 Adriatic Building
51 Narrow Street
London
E14 8DN
Secretary NameNorman Johnston
NationalityBritish
StatusResigned
Appointed05 May 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address19 Kenilworth Road
London
NW6 7HL
Secretary NameMs Gaya Maheswaran
NationalityBritish
StatusResigned
Appointed05 May 2005(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Selwyn Avenue
Ilford
Essex
IG3 8JP
Director NameBrian Roberts
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2005(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2007)
RoleChief Financial Officer
Correspondence Address10 Govener Doherty Rd
Billerica
Massachusetts 01821
United States
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed18 July 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2010)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameJoseph Tomasulo
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 October 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameStephen Beringer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2013)
RolePresident
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(6 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 March 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Anil Raghavan Pillai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMs Yvonne Joan Marie Alexander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteeurodmltd.com

Location

Registered AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

10 at £1Digitas Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£702,000
Gross Profit£7,000
Net Worth-£12,635,000
Current Liabilities£12,932,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 November 2005Delivered on: 15 November 2005
Persons entitled: Puma Property (Eversholt Street No 3) Nominee LTD and Puma Property (Eversholt Street No 4)Nominee LTD

Classification: Rent deposit deed
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: The amount standing to the credit of the deposit account including interest accrued thereon.
Outstanding
8 November 2005Delivered on: 15 November 2005
Persons entitled: Puma Property (Eversholt Street No 3) Nominee LTD and Puma Property (Eversholt Street No 4)Nominee LTD

Classification: Rent deposit deed
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: The amount standing to the credit of the account including interest accrued thereon.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Full accounts made up to 31 December 2015 (20 pages)
5 November 2015Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(5 pages)
5 November 2015Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages)
1 October 2015Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page)
1 October 2015Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
29 May 2015Appointment of Mr Ewen Sturgeon as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Ewen Sturgeon as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Yvonne Joan Marie Alexander as a director on 13 May 2015 (1 page)
29 May 2015Termination of appointment of Yvonne Joan Marie Alexander as a director on 13 May 2015 (1 page)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
27 October 2014Termination of appointment of Joseph Tomasulo as a director on 27 October 2014 (1 page)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(5 pages)
27 October 2014Termination of appointment of Joseph Tomasulo as a director on 27 October 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
27 December 2013Appointment of Mr Thomas Elkan Boisen as a director on 27 December 2013 (2 pages)
27 December 2013Appointment of Mr Thomas Elkan Boisen as a director (2 pages)
27 December 2013Appointment of Ms Yvonne Joan Marie Alexander as a director on 27 December 2013 (2 pages)
27 December 2013Appointment of Ms Yvonne Joan Marie Alexander as a director on 27 December 2013 (2 pages)
27 December 2013Appointment of Mr Thomas Elkan Boisen as a director on 27 December 2013 (2 pages)
27 December 2013Appointment of Ms Yvonne Joan Marie Alexander as a director (2 pages)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Stephen Beringer as a director (1 page)
29 November 2013Appointment of Mr Anil Raghavan Pillai as a director on 29 November 2013 (2 pages)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Stephen Beringer as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
29 November 2013Appointment of Mr Anil Raghavan Pillai as a director on 29 November 2013 (2 pages)
29 November 2013Termination of appointment of Stephen Beringer as a director on 29 November 2013 (1 page)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(5 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (5 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (5 pages)
8 November 2013Termination of appointment of Joshua Goodman as a director (1 page)
8 November 2013Termination of appointment of Joshua Goodman as a director on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Joshua Goodman as a director on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Joshua Goodman as a director on 8 November 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
30 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 July 2011Full accounts made up to 31 December 2010 (20 pages)
8 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 July 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Appointment of Stephen Beringer as a director (3 pages)
28 June 2010Appointment of Stephen Beringer as a director (3 pages)
10 June 2010Sect 519 (1 page)
10 June 2010Sect 519 (1 page)
5 May 2010Full accounts made up to 31 December 2008 (17 pages)
5 May 2010Full accounts made up to 31 December 2008 (17 pages)
25 November 2009Director's details changed for Joshua Goodman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joseph Tomasulo on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joseph Tomasulo on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joshua Goodman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Joshua Goodman on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Joseph Tomasulo on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Martin Reidy as a director (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Martin Reidy as a director (1 page)
19 June 2009Full accounts made up to 31 December 2007 (21 pages)
19 June 2009Full accounts made up to 31 December 2007 (21 pages)
8 May 2009Auditor's resignation (1 page)
8 May 2009Auditor's resignation (1 page)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2006 (20 pages)
28 October 2008Full accounts made up to 31 December 2006 (20 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
8 November 2007Return made up to 25/10/07; full list of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 183 eversholt street london NW1 1BU (1 page)
15 October 2007Registered office changed on 15/10/07 from: 183 eversholt street london NW1 1BU (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
22 March 2007Full accounts made up to 31 December 2005 (17 pages)
22 March 2007Full accounts made up to 31 December 2005 (17 pages)
10 December 2006Return made up to 25/10/06; full list of members (8 pages)
10 December 2006Return made up to 25/10/06; full list of members (8 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
30 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
15 November 2005Particulars of mortgage/charge (6 pages)
15 November 2005Particulars of mortgage/charge (6 pages)
15 November 2005Particulars of mortgage/charge (6 pages)
15 November 2005Particulars of mortgage/charge (6 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 January 2005Statement of affairs (13 pages)
4 January 2005Statement of affairs (13 pages)
4 January 2005Ad 01/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 January 2005Ad 01/12/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
6 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
6 December 2004Secretary resigned (2 pages)
6 December 2004Director resigned (2 pages)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 December 2004Secretary resigned (2 pages)
6 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
6 December 2004Director resigned (2 pages)
6 December 2004Registered office changed on 06/12/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (2 pages)
6 December 2004Registered office changed on 06/12/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (2 pages)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 November 2004Company name changed ever 2511 LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed ever 2511 LIMITED\certificate issued on 08/11/04 (2 pages)
25 October 2004Incorporation (30 pages)
25 October 2004Incorporation (30 pages)