Company NameEuromoney Funding (UK) Limited
Company StatusDissolved
Company Number05935568
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Secretary NameMr Paul Neville Hunt
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleAccountant
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(5 days after company formation)
Appointment Duration4 years, 7 months (closed 10 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Laubin Close
Twickenham
Middlesex
TW1 1QD
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 days after company formation)
Appointment Duration3 years (resigned 22 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNestor House
Playhouse Yard
London
EC4V 5EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£168,816,487
Cash£6,106
Current Liabilities£407,219,270

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
4 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
23 July 2010Voluntary strike-off action has been suspended (1 page)
23 July 2010Voluntary strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(5 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(5 pages)
4 March 2010Solvency statement dated 23/09/09 (1 page)
4 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £11,230,304 in share prem account 23/09/2009
(1 page)
4 March 2010Solvency Statement dated 23/09/09 (1 page)
4 March 2010Memorandum of capital 23/9/09 (1 page)
4 March 2010Memorandum of capital 23/9/09 (1 page)
4 March 2010Resolutions
  • RES13 ‐ Cancel £11,230,304 in share prem account 23/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2010Termination of appointment of Peter Ensor as a director (1 page)
24 February 2010Termination of appointment of Peter Ensor as a director (1 page)
24 February 2010Termination of appointment of Christopher Fordham as a director (1 page)
24 February 2010Termination of appointment of Christopher Fordham as a director (1 page)
10 February 2010Appointment of Paul Neville Hunt as a director (2 pages)
10 February 2010Appointment of Paul Neville Hunt as a director (2 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Director's Change of Particulars / christopher fordham / 01/12/2008 / HouseName/Number was: , now: odsey park; Street was: 27 ladbroke grove, now: ashwell; Post Town was: london, now: baldock; Region was: , now: hertfordshire; Post Code was: W11 3AY, now: SG7 6SD; Country was: , now: united kingdom (1 page)
19 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Director's Change of Particulars / peter ensor / 22/01/2009 / HouseName/Number was: , now: 25; Street was: flat 4, now: yeomans row; Area was: 3 egerton place, now: ; Post Code was: SW3 2EF, now: SW3 2AL; Country was: , now: united kingdom (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 October 2007Return made up to 14/09/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 14/09/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed (1 page)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
11 April 2007£ nc 1000/500000000 17/10/06 (2 pages)
11 April 2007£ nc 1000/500000000 17/10/06 (2 pages)
11 April 2007Ad 17/10/06--------- £ si 171968098@1=171968098 £ ic 1/171968099 (1 page)
11 April 2007Ad 17/10/06--------- £ si 171968098@1=171968098 £ ic 1/171968099 (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
14 September 2006Incorporation (17 pages)
14 September 2006Incorporation (17 pages)