Company NameEvaluation & Due Diligence Fund Services (Europe) Limited
Company StatusDissolved
Company Number06286883
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameEvaluation & Due Diligence Associates (Europe) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Marta Miraglia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 04 July 2017)
RoleGlobal Administrator And Director
Country of ResidenceBrazil
Correspondence AddressHeston Business Court
19 Camp Road
London
SW19 4UW
Director NamePatricia Ann Duffy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleAccounting And Administration
Country of ResidenceUnited States
Correspondence Address2233 Honey Court
Plainfield
Illinois 60586
Director NameJay August Joseph Duffy
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address246
Waxwing Avenue
Naperville
Illinios 60565
Secretary NamePatricia Ann Duffy
NationalityAmerican
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleAccounting And Administration
Country of ResidenceUnited States
Correspondence Address2233 Honey Court
Plainfield
Illinois 60586
Director NameMr Craig Richard Taylor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2015)
RoleHead Of Client Relations / Head Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address90 Holly Bush Lane
Hampton
London
TW12 2RB

Location

Registered AddressHeston Business Court
19 Camp Road
London
SW19 4UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1000 at £1Edd Associates (Bvi) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,860
Cash£12,403
Current Liabilities£17,145

Accounts

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

Charges

1 March 2010Delivered on: 3 March 2010
Satisfied on: 10 December 2014
Persons entitled: Borealis Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2017Director's details changed for Mrs Marta Miraglia on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Marta Miraglia on 19 April 2017 (2 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 November 2016Termination of appointment of Jay August Joseph Duffy as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Jay August Joseph Duffy as a director on 11 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
18 February 2016Appointment of Mrs Marta Miraglia as a director on 8 January 2016 (2 pages)
18 February 2016Appointment of Mrs Marta Miraglia as a director on 8 January 2016 (2 pages)
21 December 2015Termination of appointment of Craig Richard Taylor as a director on 15 December 2015 (1 page)
21 December 2015Termination of appointment of Craig Richard Taylor as a director on 15 December 2015 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 July 2015Appointment of Mr Craig Richard Taylor as a director on 1 January 2014 (2 pages)
7 July 2015Termination of appointment of Patricia Ann Duffy as a secretary on 1 January 2014 (1 page)
7 July 2015Termination of appointment of Patricia Ann Duffy as a director on 1 January 2014 (1 page)
7 July 2015Appointment of Mr Craig Richard Taylor as a director on 1 January 2014 (2 pages)
7 July 2015Appointment of Mr Craig Richard Taylor as a director on 1 January 2014 (2 pages)
7 July 2015Termination of appointment of Patricia Ann Duffy as a director on 1 January 2014 (1 page)
7 July 2015Termination of appointment of Patricia Ann Duffy as a secretary on 1 January 2014 (1 page)
7 July 2015Termination of appointment of Patricia Ann Duffy as a director on 1 January 2014 (1 page)
7 July 2015Termination of appointment of Patricia Ann Duffy as a secretary on 1 January 2014 (1 page)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
11 January 2015Accounts for a small company made up to 31 December 2013 (5 pages)
11 January 2015Accounts for a small company made up to 31 December 2013 (5 pages)
10 December 2014Satisfaction of charge 1 in full (1 page)
10 December 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Patricia Ann Duffy on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Patricia Ann Duffy on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jay August Joseph Duffy on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Patricia Ann Duffy on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jay August Joseph Duffy on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Jay August Joseph Duffy on 1 October 2009 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 November 2009Full accounts made up to 31 December 2008 (10 pages)
7 November 2009Full accounts made up to 31 December 2008 (10 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
3 June 2009Company name changed evaluation & due diligence associates (europe) LIMITED\certificate issued on 11/06/09 (2 pages)
3 June 2009Company name changed evaluation & due diligence associates (europe) LIMITED\certificate issued on 11/06/09 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 20/06/08; full list of members (3 pages)
21 August 2008Return made up to 20/06/08; full list of members (3 pages)
26 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
26 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
20 June 2007Incorporation (37 pages)
20 June 2007Incorporation (37 pages)