Having been setup in 2000, Euro Digital Corporation Ltd have registered office in London, it's status is listed as "Dissolved". There are 6 directors listed as Kulak, Leszek Wojciech, Dabrowa, Tomasz, Jukes, Richard Lee, Karasinski, Tomasz, Majchrzak, Piotr Michal, Zanlith, Michael for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DABROWA, Tomasz | 05 July 2007 | 11 June 2009 | 1 |
JUKES, Richard Lee | 16 February 2001 | 30 May 2003 | 1 |
KARASINSKI, Tomasz | 09 October 2007 | 22 April 2008 | 1 |
MAJCHRZAK, Piotr Michal | 22 April 2008 | 09 February 2010 | 1 |
ZANLITH, Michael | 16 June 2000 | 10 January 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KULAK, Leszek Wojciech | 31 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2015 | |
AD01 - Change of registered office address | 22 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2014 | |
RESOLUTIONS - N/A | 19 December 2012 | |
RESOLUTIONS - N/A | 19 December 2012 | |
4.20 - N/A | 19 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 December 2012 | |
AD01 - Change of registered office address | 22 November 2012 | |
AP01 - Appointment of director | 09 November 2012 | |
AR01 - Annual Return | 20 August 2012 | |
CH03 - Change of particulars for secretary | 10 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AA - Annual Accounts | 13 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AD01 - Change of registered office address | 08 December 2010 | |
MISC - Miscellaneous document | 30 September 2010 | |
AP03 - Appointment of secretary | 02 September 2010 | |
AR01 - Annual Return | 07 June 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
TM02 - Termination of appointment of secretary | 10 February 2010 | |
AP01 - Appointment of director | 10 February 2010 | |
AA - Annual Accounts | 17 November 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
AUD - Auditor's letter of resignation | 24 April 2008 | |
287 - Change in situation or address of Registered Office | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2007 | |
AA - Annual Accounts | 20 July 2007 | |
225 - Change of Accounting Reference Date | 18 July 2007 | |
363s - Annual Return | 10 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 04 July 2006 | |
353 - Register of members | 04 July 2006 | |
AA - Annual Accounts | 27 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2005 | |
363s - Annual Return | 25 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
AA - Annual Accounts | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 10 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2004 | |
225 - Change of Accounting Reference Date | 19 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 06 July 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 October 2003 | |
363s - Annual Return | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
AA - Annual Accounts | 05 November 2002 | |
395 - Particulars of a mortgage or charge | 12 September 2002 | |
363s - Annual Return | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2001 | |
363s - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
395 - Particulars of a mortgage or charge | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2000 | |
288a - Notice of appointment of directors or secretaries | 28 December 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
225 - Change of Accounting Reference Date | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
287 - Change in situation or address of Registered Office | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 2000 | |
NEWINC - New incorporation documents | 02 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 September 2002 | Fully Satisfied |
N/A |
Rent deposit deed relating to fourth floor 124/128 city road london EC1V 2NW | 03 April 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 19 January 2001 | Fully Satisfied |
N/A |