EUCLID CONVERSIONS LIMITED

EUCLID CONVERSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEUCLID CONVERSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00935337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUCLID CONVERSIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EUCLID CONVERSIONS LIMITED located?

    Registered Office Address
    Thavies Inn House
    3-4 Holborn Circus
    EC1N 2PL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUCLID CONVERSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 07, 2014

    What is the status of the latest annual return for EUCLID CONVERSIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EUCLID CONVERSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Apr 07, 2014

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 23, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Annual return made up to Mar 26, 2014 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Apr 07, 2013

    10 pagesAA

    Annual return made up to Mar 26, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Apr 07, 2012

    10 pagesAA

    Annual return made up to Mar 26, 2012 with full list of shareholders

    3 pagesAR01

    Statement of capital following an allotment of shares on Dec 07, 2011

    • Capital: GBP 209,035
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Inc share cap 07/12/2011
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption full accounts made up to Apr 07, 2011

    8 pagesAA

    Annual return made up to Mar 26, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Apr 07, 2010

    8 pagesAA

    Annual return made up to Mar 26, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Graeme Andrew Jones on Jan 07, 2010

    3 pagesCH03

    Director's details changed for Thomas Francis O'brien on Jan 07, 2010

    3 pagesCH01

    Total exemption full accounts made up to Apr 07, 2009

    8 pagesAA

    Who are the officers of EUCLID CONVERSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Graeme Andrew
    Thavies Inn House
    3-4 Holborn Circus
    EC1N 2PL London
    Secretary
    Thavies Inn House
    3-4 Holborn Circus
    EC1N 2PL London
    British57076170002
    O'BRIEN, Thomas Francis
    Thavies Inn House
    3-4 Holborn Circus
    EC1N 2PL London
    Director
    Thavies Inn House
    3-4 Holborn Circus
    EC1N 2PL London
    United KingdomBritish35961520001
    ALEXANDER, Stephen Thomas Norman
    5 Cole Park View
    TW1 1JW Twickenham
    Middlesex
    Secretary
    5 Cole Park View
    TW1 1JW Twickenham
    Middlesex
    British9674430001
    GUNNELL, Kathryn
    54 Vickers Road
    GU12 5SE Ash Vale
    Surrey
    Secretary
    54 Vickers Road
    GU12 5SE Ash Vale
    Surrey
    British101454660001
    O'BRIEN, Thomas Francis
    7 Elizabeth Court
    Whytebeam View
    CR3 0AU Whyteleafe
    Surrey
    Secretary
    7 Elizabeth Court
    Whytebeam View
    CR3 0AU Whyteleafe
    Surrey
    British35961520001
    STEER, George Augustine Barton
    16 Wynnstay Gardens
    W8 6UP London
    Director
    16 Wynnstay Gardens
    W8 6UP London
    United KingdomBritish1922940003
    THORNHILL, Christopher John Humphrey
    55 St Charles Square
    W10 6EN London
    Director
    55 St Charles Square
    W10 6EN London
    British9674450001
    THORNHILL, Valentine
    55 St Charles Square
    W10 6EN London
    Director
    55 St Charles Square
    W10 6EN London
    British13347640001

    Does EUCLID CONVERSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 17, 1989
    Delivered On Aug 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a summerlands house and land situate of ilminster somerset and the proceeds of sale.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 31, 1989Registration of a charge
    • Sep 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at higher terrace montpelies road, torquay devon t/n dn 163247, dn 163244 dn 163246, dn 163245, dn 163243. and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 08, 1984Registration of a charge
    Legal mortgage
    Created On Jul 16, 1979
    Delivered On Aug 06, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    98 addison road, london W14. Royal borough of kensington and chelsea.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Aug 06, 1979Registration of a charge
    • Sep 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 24, 1974
    Delivered On Jan 29, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    55, sinclair rd hammersmith D.W.3.
    Persons Entitled
    • National Westminster Bank Limited
    Transactions
    • Jan 29, 1974Registration of a charge
    • Sep 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0