Company NameEupheme Limited
Company StatusDissolved
Company Number08846147
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Donna Louise Rooney
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
20 Bedford Street
Covent Garden
London
WC2E 9HP
Director NameMrs Rachel Angharad Clark
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
8 November 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
1 December 2015Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 15 Canada Square London E14 5GL on 1 December 2015 (2 pages)
1 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 December 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 December 2015Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 15 Canada Square London E14 5GL on 1 December 2015 (2 pages)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
30 November 2015Statement of affairs with form 4.19 (6 pages)
30 November 2015Appointment of a voluntary liquidator (3 pages)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
30 November 2015Statement of affairs with form 4.19 (6 pages)
30 November 2015Appointment of a voluntary liquidator (3 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
28 February 2014Appointment of Mrs Rachel Angharad Clark as a director (2 pages)
28 February 2014Appointment of Mrs Rachel Angharad Clark as a director (2 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)