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.
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 | : |
|
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 |
---|---|---|---|
Warren Hoe, Warren Hoe, 15warren Park Road, Hertford, Great Britain, SG14 3JD | Director | 01 July 2016 | Active |
31 - 32, Alfred Place, London, England, WC1E 7DP | Director | 30 September 2019 | Active |
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG | Secretary | 09 April 1997 | Active |
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP | Secretary | 13 October 2003 | Active |
30, Cleveland Street, London, England, W1T 4JD | Secretary | 18 July 2016 | Active |
16 Old Bailey, London, EC4M 7EG | Corporate Nominee Secretary | 12 February 1997 | Active |
33 Arlington Avenue, London, N1 7BE | Director | 16 July 2001 | Active |
120 Elgin Crescent, London, W11 2JL | Director | 09 April 1997 | Active |
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG | Director | 09 April 1997 | Active |
64 Parliament Hill, London, NW3 2TL | Director | 07 November 1997 | 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 |
17f Holyoake Court, Bryan Road, London, SE16 5HJ | Director | 16 July 2001 | Active |
12 Gough Square, London, EC4A 3DE | Nominee Director | 12 February 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-08 | Dissolution | Dissolution application strike off company. | Download |
2020-12-03 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-11-03 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-08 | Dissolution | Dissolution application strike off company. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | 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 |
2019-02-12 | 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 |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-21 | Address | Change registered office address company with date old address new address. | Download |
2016-07-21 | Officers | Appoint person secretary company with name date. | Download |
2016-07-08 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-07-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.