EUPHORIA LIMITED
Overview
| Company Name | EUPHORIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03317329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUPHORIA LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is EUPHORIA LIMITED located?
| Registered Office Address | 31 - 32 Alfred Place WC1E 7DP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUPHORIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN BROWN PUBLISHING LIMITED | May 07, 1997 | May 07, 1997 |
| TEMPLECO 344 LIMITED | Feb 12, 1997 | Feb 12, 1997 |
What are the latest accounts for EUPHORIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EUPHORIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Brett Wilson Reynolds as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Wilson Reynolds as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Andrew Wootton as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on May 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on Jul 21, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brett Wilson Reynolds as a secretary on Jul 18, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Geoffrey Harvey Leggett as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Alexander Tye as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of EUPHORIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYE, James Alexander | Director | Warren Hoe 15warren Park Road SG14 3JD Hertford Warren Hoe Hertfordshire Great Britain | England | British | 110121090002 | |||||
| WOOTTON, Peter Andrew | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 173539160001 | |||||
| GLEESON, Thomas James | Secretary | Pine Wood TW16 6SG Sunbury On Thames 8 Middlesex Uk | British | 47528280003 | ||||||
| LEGGETT, Ian Geoffrey Harvey | Secretary | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | British,New Zealander | 7421560001 | ||||||
| REYNOLDS, Brett Wilson | Secretary | Cleveland Street W1T 4JD London 30 England | 210707930001 | |||||||
| TEMPLE SECRETARIAL LIMITED | Nominee Secretary | 16 Old Bailey EC4M 7EG London | 900014470001 | |||||||
| BROWN, James Kingsley Holmes | Director | 33 Arlington Avenue N1 7BE London | British | 67670860001 | ||||||
| BROWN, John Dominic Weare | Director | 120 Elgin Crescent W11 2JL London | United Kingdom | British | 35549390002 | |||||
| GLEESON, Thomas James | Director | Pine Wood TW16 6SG Sunbury On Thames 8 Middlesex Uk | United Kingdom | British | 47528280003 | |||||
| HIRSCH, Andrew Mark | Director | 64 Parliament Hill NW3 2TL London | England | British | 107066560001 | |||||
| LEGGETT, Ian Geoffrey Harvey | Director | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | England | British,New Zealander | 7421560001 | |||||
| RAMSAY, Alistair John | Director | Rowan House 21 Fairmile Lane KT11 2DL Cobham Surrey | Uk | British | 83921230001 | |||||
| REYNOLDS, Brett Wilson | Director | 12 Woodside Avenue KT12 5LG Hersham Surrey | England | British,New Zealander | 108483730001 | |||||
| SMITH, Jason Anthony | Director | 17f Holyoake Court Bryan Road SE16 5HJ London | British | 70123730001 | ||||||
| TEMPLE DIRECT LIMITED | Nominee Director | 12 Gough Square EC4A 3DE London | 900014460001 |
Who are the persons with significant control of EUPHORIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Euphoria Holdings Limited | Apr 06, 2016 | Cleveland Street W1T 4JD London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUPHORIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 20, 1997 Delivered On Jul 08, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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