This company is commonly known as Euphoria Holdings Limited. The company was founded 23 years ago and was given the registration number 04073326. The firm's registered office is in LONDON. You can find them at 31 - 32 Alfred Place, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | EUPHORIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04073326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 18 September 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 - 32 Alfred Place, London, England, WC1E 7DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 01 October 2021 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 01 November 2021 | Active |
Warren Hoe, 15 Warren Park Road, Hertford, United Kingdom, SG14 3JD | Director | 01 July 2016 | Active |
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG | Secretary | 23 April 2001 | Active |
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP | Secretary | 13 October 2003 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Secretary | 18 July 2016 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Secretary | 18 September 2000 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 01 October 2021 | Active |
33 Arlington Avenue, London, N1 7BE | Director | 16 July 2001 | Active |
120 Elgin Crescent, London, W11 2JL | Director | 23 April 2001 | Active |
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG | Director | 23 April 2001 | Active |
31 Aldridge Road Villas, London, W11 1BN | Director | 23 April 2001 | Active |
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP | Director | 13 October 2003 | Active |
Rowan House, 21 Fairmile Lane, Cobham, KT11 2DL | Director | 13 October 2003 | Active |
12 Woodside Avenue, Hersham, KT12 5LG | Director | 31 December 2005 | Active |
9 Westville Road, Thames Ditton, KT7 0UH | Director | 16 July 2001 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 30 September 2019 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Director | 18 September 2000 | Active |
Dennis Publishing Limited | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31-32, Alfred Place, London, England, WC1E 7DP |
Nature of control | : |
|
I Feel Good Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Cleveland Street, London, England, W1T 4JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-23 | Dissolution | Dissolution application strike off company. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-08 | Dissolution | Dissolution application strike off company. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Resolution | Resolution. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.