Company NameEuromoney Hedging Limited
Company StatusDissolved
Company Number06033113
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Christopher Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address95 West End Lane
Pinner
Middlesex
HA5 3NU
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameColin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleFinance Director
Correspondence Address42 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NamePaul Neville Hunt
NationalityBritish
StatusClosed
Appointed19 December 2006(same day as company formation)
RoleAccountant
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Secretary NameMr Chris Benn
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleGroup Financial Controller
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 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

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(8 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(8 pages)
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 Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
14 February 2011Full accounts made up to 30 September 2010 (14 pages)
14 February 2011Full accounts made up to 30 September 2010 (14 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
11 March 2010Full accounts made up to 30 June 2009 (14 pages)
11 March 2010Full accounts made up to 30 June 2009 (14 pages)
3 March 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
3 March 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
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)
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)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Director's change of particulars / christopher fordham / 01/12/2008 (1 page)
24 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)
2 March 2009Full accounts made up to 30 June 2008 (13 pages)
2 March 2009Full accounts made up to 30 June 2008 (13 pages)
22 January 2009Director's change of particulars / peter ensor / 01/03/2007 (1 page)
22 January 2009Director's Change of Particulars / chris benn / 01/02/2008 / HouseName/Number was: 48, now: 95; Street was: cuckoo hill drive, now: west end lane; Post Code was: HA5 3PJ, now: HA5 3NU (1 page)
22 January 2009Director's change of particulars / chris benn / 01/02/2008 (1 page)
22 January 2009Director's Change of Particulars / peter ensor / 01/03/2007 / 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 June 2007 (15 pages)
1 August 2008Full accounts made up to 30 June 2007 (15 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)
18 October 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
18 October 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed;new director appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
19 December 2006Incorporation (17 pages)
19 December 2006Incorporation (17 pages)