Company NameEureka Foods Ltd
Company StatusDissolved
Company Number05298095
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameDr Ailing Jeavons
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address43 Manchester Street
London
W1U 7LP
Secretary NameAiling Jeavons
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address43 Manchester Street
London
W1U 7LP
Director NameMr Colin Malcolm Jeavons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address16 Buena Vista Drive
Westport
Connecticut
06880-6601
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Ailing Jeavons
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,034
Cash£1,062
Current Liabilities£98,096

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 March 2022Compulsory strike-off action has been discontinued (1 page)
4 March 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Registered office address changed from 47 Marylebone Lane London W1U 2NT to 43 Manchester Street London W1U 7LP on 5 November 2019 (1 page)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 November 2018Secretary's details changed for Ailing Jeavons on 29 November 2018 (1 page)
29 November 2018Director's details changed for Dr Ailing Jeavons on 29 November 2018 (2 pages)
19 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 February 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(4 pages)
26 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 99
(4 pages)
26 January 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 26 January 2016 (1 page)
26 January 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 26 January 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 99
(4 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 99
(4 pages)
23 December 2013Secretary's details changed for Ailing Jeavons on 23 December 2013 (1 page)
23 December 2013Director's details changed for Ailing Jeavons on 23 December 2013 (2 pages)
23 December 2013Secretary's details changed for Ailing Jeavons on 23 December 2013 (1 page)
23 December 2013Director's details changed for Ailing Jeavons on 23 December 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 28 August 2012 (1 page)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Termination of appointment of Colin Jeavons as a director (2 pages)
18 October 2010Termination of appointment of Colin Jeavons as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Director's details changed for Ailing Jeavons on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Ailing Jeavons on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Ailing Jeavons on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 September 2009Registered office changed on 09/09/2009 from 24 landport terrace portsmouth hampshire PO1 2RG (1 page)
9 September 2009Registered office changed on 09/09/2009 from 24 landport terrace portsmouth hampshire PO1 2RG (1 page)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 March 2009Return made up to 26/11/08; full list of members (3 pages)
16 March 2009Return made up to 26/11/08; full list of members (3 pages)
3 July 2008Director and secretary's change of particulars / ailing jeavons / 02/05/2008 (2 pages)
3 July 2008Director's change of particulars / colin jeavons / 02/05/2008 (1 page)
3 July 2008Director's change of particulars / colin jeavons / 02/05/2008 (1 page)
3 July 2008Director and secretary's change of particulars / ailing jeavons / 02/05/2008 (2 pages)
19 June 2008Return made up to 26/11/07; full list of members (4 pages)
19 June 2008Director and secretary's change of particulars / ailing jeavons / 27/05/2008 (1 page)
19 June 2008Return made up to 26/11/07; full list of members (4 pages)
19 June 2008Director's change of particulars / colin jeavons / 27/05/2008 (1 page)
19 June 2008Director's change of particulars / colin jeavons / 27/05/2008 (1 page)
19 June 2008Director and secretary's change of particulars / ailing jeavons / 27/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from five acres tompsets bank forest row RH18 5BG (1 page)
6 May 2008Registered office changed on 06/05/2008 from five acres tompsets bank forest row RH18 5BG (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 26/11/06; full list of members (3 pages)
8 May 2007Return made up to 26/11/06; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 26/11/05; full list of members (7 pages)
19 January 2006Return made up to 26/11/05; full list of members (7 pages)
16 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Ad 25/03/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 April 2005Ad 25/03/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
26 November 2004Incorporation (13 pages)
26 November 2004Incorporation (13 pages)