EUREKA DESIGN LIMITED

Register to unlock more data on OkredoRegister

EUREKA DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02719044

Incorporation date

31/05/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

57 Falcon Rise, Pheasant Drive Downley, High Wycombe, Buckinghamshire HP13 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1992)
dot icon09/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2011
Compulsory strike-off action has been suspended
dot icon26/09/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Annual return made up to 2010-06-01 with full list of shareholders
dot icon20/12/2010
Registered office address changed from Park House Business Centre Desborough Park Road High Wycombe Buckinghamshire HP12 3DJ on 2010-12-21
dot icon20/12/2010
Termination of appointment of Fabrice Meziani as a director
dot icon20/12/2010
Appointment of Claire Meziani as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-10
dot icon27/04/2010
Previous accounting period extended from 2009-07-31 to 2009-10-10
dot icon04/06/2009
Return made up to 01/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/10/2008
Registered office changed on 23/10/2008 from unit 14 waldeck house waldeck road maidenhead berkshire SL6 8BR
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon26/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/05/2006
Return made up to 01/06/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/07/2005
Return made up to 01/06/05; full list of members
dot icon15/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 01/06/04; full list of members
dot icon23/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon21/07/2003
Return made up to 01/06/03; full list of members
dot icon01/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon24/07/2002
Return made up to 01/06/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-07-31
dot icon17/06/2001
Return made up to 01/06/01; full list of members
dot icon25/04/2001
Full accounts made up to 2000-07-31
dot icon09/07/2000
Return made up to 01/06/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-07-31
dot icon09/06/1999
Return made up to 01/06/99; no change of members
dot icon09/06/1999
Registered office changed on 10/06/99
dot icon06/01/1999
Full accounts made up to 1998-07-31
dot icon06/01/1999
Registered office changed on 07/01/99 from: first floor 48 high street burnham bucks SL1 7JR
dot icon02/07/1998
Return made up to 01/06/98; full list of members
dot icon22/02/1998
Full accounts made up to 1997-07-31
dot icon11/06/1997
Return made up to 01/06/97; no change of members
dot icon07/04/1997
Registered office changed on 08/04/97 from: 301 bath road cippenham slough berkshire SL1 5PR
dot icon19/03/1997
Full accounts made up to 1996-07-31
dot icon03/06/1996
Return made up to 01/06/96; full list of members
dot icon03/06/1996
Director's particulars changed
dot icon03/12/1995
Full accounts made up to 1995-07-31
dot icon13/06/1995
Return made up to 01/06/95; no change of members
dot icon13/06/1995
Secretary's particulars changed;director's particulars changed
dot icon06/03/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/05/1994
Return made up to 01/06/94; change of members
dot icon27/03/1994
Accounts for a small company made up to 1993-07-31
dot icon09/11/1993
Auditor's resignation
dot icon05/10/1993
Registered office changed on 06/10/93 from: 30 st.giles oxford OX1 3LF
dot icon12/07/1993
Return made up to 01/06/93; full list of members
dot icon12/07/1993
Secretary resigned
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon19/10/1992
Particulars of mortgage/charge
dot icon16/08/1992
New secretary appointed
dot icon16/08/1992
New director appointed
dot icon16/08/1992
Accounting reference date notified as 31/07
dot icon28/07/1992
Registered office changed on 29/07/92 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon28/07/1992
Ad 17/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/07/1992
Secretary resigned
dot icon28/07/1992
Director resigned
dot icon26/07/1992
Certificate of change of name
dot icon31/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
09/10/2009
dot iconLast change occurred
09/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
09/10/2009
dot iconNext account date
09/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccollum, Angela Jean
Nominee Director
01/06/1992 - 17/07/1992
493
Meziani, Claire
Director
10/10/2009 - Present
-
Meziani, Fabrice
Director
17/07/1992 - 10/10/2009
-
Watkins, Margaret Mary
Nominee Secretary
01/06/1992 - 17/07/1992
183
Thomson, Cameron
Secretary
17/07/1992 - 31/05/1993
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUREKA DESIGN LIMITED

EUREKA DESIGN LIMITED is an(a) Dissolved company incorporated on 31/05/1992 with the registered office located at 57 Falcon Rise, Pheasant Drive Downley, High Wycombe, Buckinghamshire HP13 5JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUREKA DESIGN LIMITED?

toggle

EUREKA DESIGN LIMITED is currently Dissolved. It was registered on 31/05/1992 and dissolved on 09/01/2012.

Where is EUREKA DESIGN LIMITED located?

toggle

EUREKA DESIGN LIMITED is registered at 57 Falcon Rise, Pheasant Drive Downley, High Wycombe, Buckinghamshire HP13 5JT.

What does EUREKA DESIGN LIMITED do?

toggle

EUREKA DESIGN LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for EUREKA DESIGN LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via compulsory strike-off.