EUPHORIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEUPHORIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03317329
    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 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 AddressNo

    What were the previous names of EUPHORIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN PUBLISHING LIMITEDMay 07, 1997May 07, 1997
    TEMPLECO 344 LIMITEDFeb 12, 1997Feb 12, 1997

    What are the latest accounts for EUPHORIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EUPHORIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 12, 2020 with updates

    5 pagesCS01

    Termination of appointment of Brett Wilson Reynolds as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Brett Wilson Reynolds as a secretary on Sep 30, 2019

    1 pagesTM02

    Appointment of Mr Peter Andrew Wootton as a director on Sep 30, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on Jul 21, 2016

    1 pagesAD01

    Appointment of Mr Brett Wilson Reynolds as a secretary on Jul 18, 2016

    2 pagesAP03

    Termination of appointment of Ian Geoffrey Harvey Leggett as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr James Alexander Tye as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on Jul 01, 2016

    1 pagesTM02

    Who are the officers of EUPHORIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYE, James Alexander
    Warren Hoe
    15warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    Great Britain
    Director
    Warren Hoe
    15warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    Great Britain
    EnglandBritish110121090002
    WOOTTON, Peter Andrew
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritish173539160001
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Secretary
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    British47528280003
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Secretary
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    British,New Zealander7421560001
    REYNOLDS, Brett Wilson
    Cleveland Street
    W1T 4JD London
    30
    England
    Secretary
    Cleveland Street
    W1T 4JD London
    30
    England
    210707930001
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Nominee Secretary
    16 Old Bailey
    EC4M 7EG London
    900014470001
    BROWN, James Kingsley Holmes
    33 Arlington Avenue
    N1 7BE London
    Director
    33 Arlington Avenue
    N1 7BE London
    British67670860001
    BROWN, John Dominic Weare
    120 Elgin Crescent
    W11 2JL London
    Director
    120 Elgin Crescent
    W11 2JL London
    United KingdomBritish35549390002
    GLEESON, Thomas James
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    Director
    Pine Wood
    TW16 6SG Sunbury On Thames
    8
    Middlesex
    Uk
    United KingdomBritish47528280003
    HIRSCH, Andrew Mark
    64 Parliament Hill
    NW3 2TL London
    Director
    64 Parliament Hill
    NW3 2TL London
    EnglandBritish107066560001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    EnglandBritish,New Zealander7421560001
    RAMSAY, Alistair John
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    UkBritish83921230001
    REYNOLDS, Brett Wilson
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    Director
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    EnglandBritish,New Zealander108483730001
    SMITH, Jason Anthony
    17f Holyoake Court
    Bryan Road
    SE16 5HJ London
    Director
    17f Holyoake Court
    Bryan Road
    SE16 5HJ London
    British70123730001
    TEMPLE DIRECT LIMITED
    12 Gough Square
    EC4A 3DE London
    Nominee Director
    12 Gough Square
    EC4A 3DE London
    900014460001

    Who are the persons with significant control of EUPHORIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cleveland Street
    W1T 4JD London
    30
    England
    Apr 06, 2016
    Cleveland Street
    W1T 4JD London
    30
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04073326
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EUPHORIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Jul 18, 2014Satisfaction of a charge (MR04)

    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