EURODYN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EURODYN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03506675

Incorporation date

08/02/1998

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 08/02/1998)
dot icon12/04/2010
Final Gazette dissolved following liquidation
dot icon08/01/2010
Insolvency resolution
dot icon08/01/2010
Return of final meeting in a members' voluntary winding up
dot icon18/11/2009
Auditor's resignation
dot icon11/11/2009
Register inspection address has been changed
dot icon05/11/2009
Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ on 2009-11-06
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Declaration of solvency
dot icon18/10/2009
Termination of appointment of Chris Floyd as a director
dot icon18/10/2009
Appointment of Mrs Delrose Joy Goma as a director
dot icon18/10/2009
Appointment of Mrs Karen Waldron as a director
dot icon18/10/2009
Termination of appointment of George Lowe as a director
dot icon12/02/2009
Return made up to 09/02/09; full list of members
dot icon12/02/2009
Appointment Terminated Director jean-louis chenard
dot icon12/02/2009
Appointment Terminated Director ake martensson
dot icon12/02/2009
Appointment Terminated Director jean-luc varga
dot icon12/02/2009
Appointment Terminated Director lars bergdahl
dot icon04/09/2008
Secretary's Change of Particulars / karen waldron / 15/08/2008 / HouseName/Number was: , now: 1 chapel row; Street was: 4 ian grove, now: chapel lane; Area was: carlton, now: crich; Post Town was: nottingham, now: matlock; Region was: , now: derbyshire; Post Code was: NG4 3EG, now: DE4 5BU
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Director's Change of Particulars / chris floyd / 09/06/2008 / HouseName/Number was: , now: old vicarage; Street was: hill villa, now: dallowgill; Area was: copt hewick, now: kirkby malzeard; Post Code was: HG4 5BY, now: HG4 3RB
dot icon27/05/2008
Registered office changed on 28/05/2008 from 21 holborn viaduct london EC1A 2DY
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Secretary appointed karen waldron
dot icon12/03/2008
Appointment Terminated Secretary sisec LIMITED
dot icon20/02/2008
Return made up to 09/02/08; full list of members
dot icon28/12/2007
Full accounts made up to 2006-12-31
dot icon14/10/2007
Full accounts made up to 2005-12-31
dot icon08/03/2007
Return made up to 09/02/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon06/03/2006
Return made up to 09/02/06; full list of members
dot icon27/11/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 09/02/05; full list of members
dot icon30/11/2004
Accounts made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/08/2004
Return made up to 09/02/04; full list of members
dot icon14/01/2004
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 09/02/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon14/02/2002
Return made up to 09/02/02; full list of members
dot icon10/06/2001
Full accounts made up to 2000-12-31
dot icon04/03/2001
Return made up to 09/02/01; full list of members
dot icon22/02/2001
New director appointed
dot icon22/02/2001
Director resigned
dot icon24/10/2000
Director resigned
dot icon31/08/2000
New director appointed
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon05/03/2000
Return made up to 09/02/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-02-28
dot icon10/02/2000
Memorandum and Articles of Association
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon23/04/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Memorandum and Articles of Association
dot icon15/04/1999
Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon15/04/1999
£ nc 100/1000 19/03/99
dot icon14/04/1999
Certificate of change of name
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon07/03/1999
Return made up to 09/02/99; full list of members
dot icon08/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Nominee Secretary
08/02/1998 - 12/03/2008
467
LOVITING LIMITED
Nominee Director
08/02/1998 - 18/03/1999
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
08/02/1998 - 18/03/1999
382
Dr Vincent John Mifsud
Director
19/07/1999 - 08/03/2000
5
Goma, Delrose Joy
Director
14/10/2009 - Present
124

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 EURODYN INTERNATIONAL LIMITED

EURODYN INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 08/02/1998 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 EURODYN INTERNATIONAL LIMITED?

toggle

EURODYN INTERNATIONAL LIMITED is currently Dissolved. It was registered on 08/02/1998 and dissolved on 12/04/2010.

Where is EURODYN INTERNATIONAL LIMITED located?

toggle

EURODYN INTERNATIONAL LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does EURODYN INTERNATIONAL LIMITED do?

toggle

EURODYN INTERNATIONAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EURODYN INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved following liquidation.