About

Registered Number: 03635681
Date of Incorporation: 21/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 6 months ago)
Registered Address: 35 Hen Parc Avenue, Upper Killay, Swansea, SA2 7HA

 

Having been setup in 1998, Euphoria Sailing Ltd has its registered office in Swansea, it's status at Companies House is "Dissolved". This business has 4 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETHEREN, Peter Redvers 02 November 1998 - 1
BROWN, Sarah Kathleen 02 November 1998 04 February 2002 1
LETHEREN, Jane Margaret 02 November 1998 21 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Martyn John 21 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 30 September 2012
AP03 - Appointment of secretary 16 June 2012
AD01 - Change of registered office address 16 June 2012
TM01 - Termination of appointment of director 16 June 2012
TM02 - Termination of appointment of secretary 16 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 30 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 29 March 2000
363(C) - N/A 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
225 - Change of Accounting Reference Date 11 June 1999
395 - Particulars of a mortgage or charge 05 March 1999
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
123 - Notice of increase in nominal capital 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
287 - Change in situation or address of Registered Office 25 November 1998
CERTNM - Change of name certificate 09 November 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 24 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.