About

Registered Number: 03194454
Date of Incorporation: 03/05/1996 (28 years ago)
Company Status: Liquidation
Registered Address: 31st Floor 40 Bank Street, London, E14 5NR

 

Euclidian Underwriting Ltd was established in 1996, it's status is listed as "Liquidation". The companies directors are listed as Carey, Donald Trevor, Anderson, Lee at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Donald Trevor 22 January 2003 - 1
ANDERSON, Lee 11 December 2002 11 January 2005 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 26 April 2018
4.40 - N/A 03 December 2017
4.68 - Liquidator's statement of receipts and payments 19 October 2017
4.68 - Liquidator's statement of receipts and payments 12 April 2017
LIQ MISC OC - N/A 13 December 2016
4.40 - N/A 13 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 14 April 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
LIQ MISC OC - N/A 17 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2015
4.44 - Notice of death of Voluntary Liquidator 15 May 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
AD01 - Change of registered office address 14 October 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 17 April 2014
4.68 - Liquidator's statement of receipts and payments 14 October 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.68 - Liquidator's statement of receipts and payments 10 October 2012
4.68 - Liquidator's statement of receipts and payments 03 April 2012
4.68 - Liquidator's statement of receipts and payments 18 October 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 11 October 2010
4.68 - Liquidator's statement of receipts and payments 23 April 2010
AD01 - Change of registered office address 10 February 2010
4.68 - Liquidator's statement of receipts and payments 09 October 2009
4.68 - Liquidator's statement of receipts and payments 22 April 2009
4.68 - Liquidator's statement of receipts and payments 07 November 2008
4.68 - Liquidator's statement of receipts and payments 01 May 2008
4.68 - Liquidator's statement of receipts and payments 24 October 2007
4.68 - Liquidator's statement of receipts and payments 20 April 2007
4.68 - Liquidator's statement of receipts and payments 17 October 2006
4.68 - Liquidator's statement of receipts and payments 18 April 2006
288b - Notice of resignation of directors or secretaries 24 May 2005
4.20 - N/A 18 April 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2005
RESOLUTIONS - N/A 01 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
RESOLUTIONS - N/A 23 June 2004
363a - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
MEM/ARTS - N/A 09 December 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
123 - Notice of increase in nominal capital 26 June 2003
363a - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
RESOLUTIONS - N/A 14 June 2003
RESOLUTIONS - N/A 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
395 - Particulars of a mortgage or charge 13 January 2003
395 - Particulars of a mortgage or charge 20 December 2002
287 - Change in situation or address of Registered Office 30 October 2002
AA - Annual Accounts 30 October 2002
363a - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
363a - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
AA - Annual Accounts 07 June 2001
AA - Annual Accounts 09 June 2000
363a - Annual Return 01 June 2000
225 - Change of Accounting Reference Date 23 December 1999
AA - Annual Accounts 06 September 1999
363a - Annual Return 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 February 1999
AA - Annual Accounts 28 August 1998
353 - Register of members 10 July 1998
325 - Location of register of directors' interests in shares etc 10 July 1998
363a - Annual Return 21 June 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 26 June 1997
363a - Annual Return 03 June 1997
353 - Register of members 03 June 1997
225 - Change of Accounting Reference Date 21 February 1997
CERTNM - Change of name certificate 01 October 1996
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
123 - Notice of increase in nominal capital 30 September 1996
MEM/ARTS - N/A 30 September 1996
287 - Change in situation or address of Registered Office 30 September 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Debenture 10 January 2003 Outstanding

N/A

Debenture 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.