About

Registered Number: 03830248
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2016 (7 years and 7 months ago)
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Based in London, Eufrazier Ltd was founded on 23 August 1999, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 June 2016
4.68 - Liquidator's statement of receipts and payments 08 April 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
4.68 - Liquidator's statement of receipts and payments 01 April 2014
AD01 - Change of registered office address 15 February 2013
RESOLUTIONS - N/A 12 February 2013
RESOLUTIONS - N/A 12 February 2013
4.20 - N/A 12 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 September 2011
CH04 - Change of particulars for corporate secretary 01 September 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
AA - Annual Accounts 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 20 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 19 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 26 August 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 16 November 2002
287 - Change in situation or address of Registered Office 16 November 2002
363s - Annual Return 15 October 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.