UKBizDB.co.uk

EUPHORIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euphoria Limited. The company was founded 27 years ago and was given the registration number 03317329. 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.

Company Information

Name:EUPHORIA LIMITED
Company Number:03317329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 February 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:31 - 32 Alfred Place, London, England, WC1E 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warren Hoe, Warren Hoe, 15warren Park Road, Hertford, Great Britain, SG14 3JD

Director01 July 2016Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director30 September 2019Active
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG

Secretary09 April 1997Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Secretary13 October 2003Active
30, Cleveland Street, London, England, W1T 4JD

Secretary18 July 2016Active
16 Old Bailey, London, EC4M 7EG

Corporate Nominee Secretary12 February 1997Active
33 Arlington Avenue, London, N1 7BE

Director16 July 2001Active
120 Elgin Crescent, London, W11 2JL

Director09 April 1997Active
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG

Director09 April 1997Active
64 Parliament Hill, London, NW3 2TL

Director07 November 1997Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Director13 October 2003Active
Rowan House, 21 Fairmile Lane, Cobham, KT11 2DL

Director13 October 2003Active
12 Woodside Avenue, Hersham, KT12 5LG

Director31 December 2005Active
17f Holyoake Court, Bryan Road, London, SE16 5HJ

Director16 July 2001Active
12 Gough Square, London, EC4A 3DE

Nominee Director12 February 1997Active

People with Significant Control

Euphoria Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Cleveland Street, London, England, W1T 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-12-03Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-03Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Address

Change registered office address company with date old address new address.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-07-21Address

Change registered office address company with date old address new address.

Download
2016-07-21Officers

Appoint person secretary company with name date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-07-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.