London
N1 2AS
Director Name | Mr Daniel Stephen Bear |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 202 Upper Street London N1 1RQ |
Secretary Name | Mr Mark Anthonisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane Winchmore Hill London N21 1BL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Canonbury Lane London N1 2AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Latest Return | 22 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 5 March 2021 (overdue) |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
---|
19 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 November 2019 | Registered office address changed from 34B York Way London N1 9AB United Kingdom to 25 Canonbury Lane London N1 2AS on 14 November 2019 (1 page) |
14 November 2019 | Notification of Andrew Charles Green as a person with significant control on 1 January 2017 (2 pages) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2017 | Restoration by order of the court (3 pages) |
22 September 2017 | Restoration by order of the court (3 pages) |
22 September 2017 | Director's details changed for Mr Andrew Charles Green on 18 May 2017 (3 pages) |
22 September 2017 | Director's details changed for Mr Andrew Charles Green on 18 May 2017 (3 pages) |
19 April 2017 | Bona Vacantia disclaimer (1 page) |
19 April 2017 | Bona Vacantia disclaimer (1 page) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Notice of completion of voluntary arrangement (13 pages) |
26 May 2016 | Notice of completion of voluntary arrangement (13 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
17 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
17 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
13 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2015 (14 pages) |
13 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2015 (14 pages) |
27 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2014 (4 pages) |
27 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2014 (4 pages) |
30 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2013 (8 pages) |
30 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2013 (8 pages) |
22 December 2012 | Registered office address changed from 25 Canonbury Lane Islington London N1 2AS United Kingdom on 22 December 2012 (1 page) |
22 December 2012 | Registered office address changed from 25 Canonbury Lane Islington London N1 2AS United Kingdom on 22 December 2012 (1 page) |
6 September 2012 | Termination of appointment of Mark Anthonisz as a secretary (1 page) |
6 September 2012 | Termination of appointment of Mark Anthonisz as a secretary (1 page) |
23 April 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
23 April 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 February 2012 | Company name changed euphorium leisure LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Company name changed euphorium leisure LIMITED\certificate issued on 16/02/12
|
18 January 2012 | Registered office address changed from 202 Upper Street London N1 1RQ on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 202 Upper Street London N1 1RQ on 18 January 2012 (1 page) |
17 December 2011 | Termination of appointment of Daniel Bear as a director (1 page) |
17 December 2011 | Termination of appointment of Daniel Bear as a director (1 page) |
9 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 8 September 2011
|
16 May 2011 | Director's details changed for Mr Andrew Charles Green on 1 February 2011 (2 pages) |
16 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Mr Andrew Charles Green on 1 February 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Andrew Charles Green on 1 February 2011 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
15 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
14 July 2010 | Director's details changed for Daniel Stephen Bear on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Daniel Stephen Bear on 10 July 2010 (2 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 December 2009 | Appointment of Andrew Charles Green as a director (3 pages) |
10 December 2009 | Appointment of Andrew Charles Green as a director (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Company name changed euphorium wholesale LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Company name changed euphorium wholesale LIMITED\certificate issued on 03/11/09
|
20 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
7 March 2008 | Secretary appointed mark anthonisz (2 pages) |
7 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 March 2008 | Secretary appointed mark anthonisz (2 pages) |
7 March 2008 | Director appointed daniel stephen bear (2 pages) |
7 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 March 2008 | Director appointed daniel stephen bear (2 pages) |
7 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
22 January 2008 | Incorporation (19 pages) |
22 January 2008 | Incorporation (19 pages) |