EURODIS ELECTRONICS UK LTD

Register to unlock more data on OkredoRegister

EURODIS ELECTRONICS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00907125

Incorporation date

26/05/1967

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1967)
dot icon28/11/2014
Final Gazette dissolved following liquidation
dot icon28/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2014
Liquidators' statement of receipts and payments to 2014-05-19
dot icon22/07/2013
Liquidators' statement of receipts and payments to 2013-05-19
dot icon25/07/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon24/05/2011
Insolvency filing
dot icon20/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/05/2011
Notice of extension of period of Administration
dot icon02/03/2011
Administrator's progress report to 2011-01-25
dot icon09/09/2010
Administrator's progress report to 2010-07-25
dot icon17/02/2010
Administrator's progress report to 2010-01-25
dot icon23/10/2009
Notice of extension of period of Administration
dot icon18/08/2009
Administrator's progress report to 2009-07-25
dot icon17/02/2009
Administrator's progress report to 2009-01-25
dot icon28/10/2008
Notice of extension of period of Administration
dot icon15/08/2008
Administrator's progress report to 2008-07-25
dot icon17/02/2008
Administrator's progress report
dot icon17/01/2008
Notice of extension of period of Administration
dot icon20/08/2007
Administrator's progress report
dot icon17/04/2007
Notice of extension of period of Administration
dot icon20/02/2007
Administrator's progress report
dot icon17/08/2006
Administrator's progress report
dot icon13/07/2006
Notice of extension of period of Administration
dot icon16/02/2006
Administrator's progress report
dot icon24/11/2005
Registered office changed on 24/11/05 from: electron house 43 london road reigate surrey RH2 9PW
dot icon29/09/2005
Result of meeting of creditors
dot icon07/09/2005
Statement of administrator's proposal
dot icon25/08/2005
Statement of affairs
dot icon05/08/2005
Appointment of an administrator
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Director resigned
dot icon20/10/2004
Return made up to 04/10/04; full list of members
dot icon20/10/2004
Secretary resigned
dot icon21/09/2004
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon12/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/08/2004
Full accounts made up to 2004-05-31
dot icon11/05/2004
Director resigned
dot icon11/11/2003
Return made up to 04/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2003-05-31
dot icon12/09/2003
Particulars of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Auditor's resignation
dot icon15/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Full accounts made up to 2002-05-31
dot icon14/02/2003
Director resigned
dot icon18/11/2002
Director resigned
dot icon28/10/2002
Return made up to 04/10/02; full list of members
dot icon14/08/2002
Certificate of change of name
dot icon30/07/2002
Registered office changed on 30/07/02 from: lever street bolton lancashire BL3 6BJ
dot icon30/07/2002
Location of register of directors' interests
dot icon30/07/2002
Location of register of members
dot icon30/07/2002
Location of register of directors' interests
dot icon29/03/2002
Full accounts made up to 2001-05-31
dot icon29/10/2001
Return made up to 04/10/01; full list of members
dot icon29/10/2001
Location of register of members address changed
dot icon29/10/2001
Director's particulars changed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon11/06/2001
Director's particulars changed
dot icon30/03/2001
Full accounts made up to 2000-05-31
dot icon20/01/2001
Director resigned
dot icon27/11/2000
Return made up to 04/10/00; full list of members
dot icon16/10/2000
Registered office changed on 16/10/00 from: reigate hill house reigate hill reigate surrey RH2 9NG
dot icon28/09/2000
Registered office changed on 28/09/00 from: lever st bolton lancashire BL3 6BJ
dot icon18/09/2000
Particulars of mortgage/charge
dot icon26/07/2000
New director appointed
dot icon07/07/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon28/03/2000
Full accounts made up to 1999-05-31
dot icon21/12/1999
Director's particulars changed
dot icon25/10/1999
Return made up to 04/10/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon04/03/1999
New director appointed
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Director's particulars changed
dot icon21/10/1998
Return made up to 04/10/98; no change of members
dot icon17/09/1998
Auditor's resignation
dot icon05/08/1998
Auditor's resignation
dot icon29/06/1998
Director resigned
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon29/10/1997
Return made up to 04/10/97; full list of members
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon31/10/1996
Return made up to 04/10/96; full list of members
dot icon20/10/1996
Director resigned
dot icon31/07/1996
New secretary appointed;new director appointed
dot icon25/07/1996
Secretary resigned;director resigned
dot icon17/01/1996
Director resigned
dot icon29/12/1995
Certificate of change of name
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/10/1995
Full accounts made up to 1995-05-31
dot icon11/10/1995
Return made up to 04/10/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-05-31
dot icon14/10/1994
Return made up to 04/10/94; no change of members
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Full accounts made up to 1993-05-31
dot icon30/12/1993
Particulars of mortgage/charge
dot icon14/10/1993
Return made up to 04/10/93; full list of members
dot icon22/03/1993
Full accounts made up to 1992-05-31
dot icon05/11/1992
Return made up to 04/10/92; full list of members
dot icon21/05/1992
Declaration of satisfaction of mortgage/charge
dot icon08/05/1992
Full accounts made up to 1991-05-31
dot icon12/03/1992
Particulars of mortgage/charge
dot icon07/02/1992
New director appointed
dot icon31/10/1991
Return made up to 04/10/91; full list of members
dot icon23/07/1991
Director resigned;new director appointed
dot icon05/06/1991
Resolutions
dot icon05/06/1991
New secretary appointed
dot icon02/04/1991
Full accounts made up to 1990-05-31
dot icon12/11/1990
Director resigned
dot icon18/10/1990
Return made up to 04/10/90; full list of members
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/03/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
New secretary appointed
dot icon20/02/1990
Full accounts made up to 1989-05-31
dot icon20/02/1990
Return made up to 20/12/89; full list of members
dot icon14/11/1989
Particulars of mortgage/charge
dot icon13/11/1989
Particulars of mortgage/charge
dot icon09/11/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon02/02/1989
Auditor's resignation
dot icon23/12/1988
New director appointed
dot icon23/12/1988
New director appointed
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Wd 07/12/88 ad 21/07/88--------- £ si 5157626@1=5157626 £ ic 2/5157628
dot icon20/12/1988
£ nc 1000/5200000
dot icon29/09/1988
Director resigned;new director appointed
dot icon25/08/1988
Accounting reference date extended from 31/12 to 31/05
dot icon10/06/1988
Return made up to 11/04/88; full list of members
dot icon10/06/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
New director appointed
dot icon28/01/1988
Full accounts made up to 1985-12-31
dot icon07/01/1988
Return made up to 30/10/87; full list of members
dot icon30/12/1987
Declaration of satisfaction of mortgage/charge
dot icon30/11/1987
Accounts made up to 1986-12-31
dot icon30/12/1986
Particulars of mortgage/charge
dot icon16/10/1986
Return made up to 13/05/86; full list of members
dot icon02/08/1986
Director resigned;new director appointed
dot icon16/07/1986
Return made up to 16/05/86; full list of members
dot icon26/05/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2004
dot iconLast change occurred
31/05/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2004
dot iconNext account date
31/05/2005
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferies, Nicholas John
Director
01/10/2001 - 04/11/2004
14
Cowe, David Ian
Director
30/01/1992 - 13/06/1996
-
Cowe, David Ian
Secretary
17/01/1994 - 13/06/1996
-
Watkins, Carolyn Jane
Director
20/02/1998 - 14/09/2001
7
Swayne, Steven Paul
Director
12/05/1997 - 01/10/2001
21

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 EURODIS ELECTRONICS UK LTD

EURODIS ELECTRONICS UK LTD is an(a) Dissolved company incorporated on 26/05/1967 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURODIS ELECTRONICS UK LTD?

toggle

EURODIS ELECTRONICS UK LTD is currently Dissolved. It was registered on 26/05/1967 and dissolved on 28/11/2014.

Where is EURODIS ELECTRONICS UK LTD located?

toggle

EURODIS ELECTRONICS UK LTD is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does EURODIS ELECTRONICS UK LTD do?

toggle

EURODIS ELECTRONICS UK LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for EURODIS ELECTRONICS UK LTD?

toggle

The latest filing was on 28/11/2014: Final Gazette dissolved following liquidation.