About

Registered Number: 04007096
Date of Incorporation: 02/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2016 (8 years and 7 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.