London
EC1N 2PL
Secretary Name | Euclid Conversions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 August 2014) |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mr Andy James Byrne |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 City Lofts 112 Tabernacle Street London EC2A 4LE |
Secretary Name | Mr Paul Thomas McCann |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Baltimore House Juniper Drive London SW18 1TS |
Registered Address | C/O Chasophie Limited Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Chasophie LTD 100.00% Ordinary |
---|
Latest Accounts | 20 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 20 March |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Application to strike the company off the register (3 pages) |
6 December 2013 | Total exemption full accounts made up to 20 March 2013 (6 pages) |
6 December 2013 | Total exemption full accounts made up to 20 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
28 November 2012 | Total exemption full accounts made up to 20 March 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 20 March 2012 (6 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Full accounts made up to 20 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 20 March 2011 (13 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Full accounts made up to 20 March 2010 (12 pages) |
26 November 2010 | Full accounts made up to 20 March 2010 (12 pages) |
23 June 2010 | Secretary's details changed for Euclid Conversions Limited on 14 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Euclid Conversions Limited on 14 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 20 March 2009 (14 pages) |
21 January 2010 | Total exemption full accounts made up to 20 March 2009 (14 pages) |
16 January 2010 | Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages) |
7 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
7 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 March 2009 | Accounting reference date shortened from 07/04/2009 to 20/03/2009 (1 page) |
18 March 2009 | Accounting reference date shortened from 07/04/2009 to 20/03/2009 (1 page) |
17 March 2009 | Full accounts made up to 28 February 2008 (14 pages) |
17 March 2009 | Full accounts made up to 28 February 2008 (14 pages) |
25 February 2009 | Accounting reference date extended from 28/02/2009 to 07/04/2009 (1 page) |
25 February 2009 | Accounting reference date extended from 28/02/2009 to 07/04/2009 (1 page) |
27 December 2008 | Full accounts made up to 28 February 2007 (13 pages) |
27 December 2008 | Full accounts made up to 28 February 2007 (13 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from sandringham guildford road woking surrey GU22 7QL (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from sandringham guildford road woking surrey GU22 7QL (1 page) |
19 August 2008 | Secretary appointed euclid conversions LIMITED (2 pages) |
19 August 2008 | Secretary appointed euclid conversions LIMITED (2 pages) |
9 July 2008 | Appointment terminated director andy byrne (1 page) |
9 July 2008 | Appointment terminated secretary paul mccann (1 page) |
9 July 2008 | Appointment terminated secretary paul mccann (1 page) |
9 July 2008 | Director appointed thomas francis o'brien (2 pages) |
9 July 2008 | Director appointed thomas francis o'brien (2 pages) |
9 July 2008 | Appointment terminated director andy byrne (1 page) |
20 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 7TH floor aria house 23 craven street london WC2N 5NS (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 7TH floor aria house 23 craven street london WC2N 5NS (1 page) |
13 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
13 June 2007 | Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Ad 16/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: vintage house 47 fleet street london EC4Y 1BJ (1 page) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page) |
15 May 2006 | Incorporation (29 pages) |
15 May 2006 | Incorporation (29 pages) |