Dissolved 2018-07-24
Company Information for EUROPHONICS LIMITED
NORTHWOOD, MIDDLESEX, HA6,
|
Company Registration Number
03654583
Private Limited Company
Dissolved Dissolved 2018-07-24 |
Company Name | |
---|---|
EUROPHONICS LIMITED | |
Legal Registered Office | |
NORTHWOOD MIDDLESEX | |
Company Number | 03654583 | |
---|---|---|
Date formed | 1998-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-30 | |
Date Dissolved | 2018-07-24 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-09 23:50:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROPHONICS PTY. LTD. | VIC 3187 | Strike-off action in progress | Company formed on the 1988-05-06 |
Officer | Role | Date Appointed |
---|---|---|
B&A SECRETARIAL LTD |
||
FRANCESCO SEBASTIANO CAMELI |
||
DANIELA PAVESI KEUSSEOGLOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEBASTIANO CARLO CAMELI |
Director | ||
MALCOLM ATKIN |
Director | ||
B&A SECSERV LIMITED |
Company Secretary | ||
FRANCK FRANCOIS JEAN GUY ROULEAU |
Director | ||
FRANCESCO SEBASTIANO CAMELI |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECAMERON NEW HORIZONS LTD | Company Secretary | 2015-07-07 | CURRENT | 2009-09-22 | Active | |
NOBEL WEB U.K. LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active - Proposal to Strike off | |
BLUE BIRD JET LTD | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
OLDFEX LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
POLLCOOL LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1997-09-02 | Dissolved 2014-10-21 | |
CROSS CULTURE CONSULTING LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2002-10-24 | Dissolved 2016-02-16 | |
THE ASIAN TRADING COMPANY LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1994-05-23 | Dissolved 2016-12-06 | |
ADVISOR LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2003-10-31 | Dissolved 2017-03-14 | |
HUERTO INVESTMENTS LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1997-09-23 | Active - Proposal to Strike off | |
CHARTPLANET LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1999-12-14 | Active - Proposal to Strike off | |
SMARTENIGMA LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1999-07-22 | Active | |
AIMLOAD LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1989-11-10 | Active | |
LEDRIVE LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1999-03-03 | Active | |
ARENABURST LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1999-04-26 | Active | |
B&D DESIGNS LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1999-11-02 | Active | |
PROPERTYSCOPE LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
HAVANE LIMITED | Company Secretary | 2005-06-01 | CURRENT | 2004-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES | |
AA01 | PREVEXT FROM 31/10/2016 TO 30/04/2017 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED DANIELA PAVESI KEUSSEOGLOU | |
AR01 | 22/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIANO CAMELI | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIANO CARLO CAMELI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO SEBASTIANO CAMELI / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B&A SECRETARIAL LTD / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / B&A SECRETARIAL LTD / 14/04/2009 | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ADOPT ARTICLES 12/10/00 | |
123 | NC INC ALREADY ADJUSTED 12/10/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/00 | |
ORES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/00 | |
88(2)R | AD 12/10/00--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 10/11 DACRE STREET LONDON SW1H 0DJ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CLYDESDALE ASSET FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 4,115,226 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPHONICS LIMITED
Called Up Share Capital | 2011-11-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 822 |
Current Assets | 2011-11-01 | £ 73,702 |
Debtors | 2011-11-01 | £ 68,855 |
Fixed Assets | 2011-11-01 | £ 1,331,898 |
Shareholder Funds | 2011-11-01 | £ 2,709,626 |
Stocks Inventory | 2011-11-01 | £ 4,025 |
Tangible Fixed Assets | 2011-11-01 | £ 1,331,898 |
Debtors and other cash assets
EUROPHONICS LIMITED owns 1 domain names.
h2o.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EUROPHONICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
92060000 | Percussion musical instruments, e.g. drums, xylophones, cymbals, castanets, maracas | |||
85185000 | Electric sound amplifier sets | |||
85229049 | Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines) | |||
85198990 | Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
85198990 | Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |