Having been setup in 1997, European Design Centre Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OTTER, Jan Michiel | 15 October 1997 | 12 December 1997 | 1 |
ROCHESTER, Judie Ann | 12 December 1997 | 21 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Anthony | 15 October 1997 | 21 June 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 November 2012 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 August 2012 | |
RESOLUTIONS - N/A | 09 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2011 | |
AD01 - Change of registered office address | 16 August 2010 | |
RESOLUTIONS - N/A | 21 June 2010 | |
4.20 - N/A | 21 June 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
AR01 - Annual Return | 19 November 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
AAMD - Amended Accounts | 03 June 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 01 December 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 16 November 2002 | |
AA - Annual Accounts | 02 January 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 15 December 1999 | |
363s - Annual Return | 04 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
363s - Annual Return | 17 June 1999 | |
225 - Change of Accounting Reference Date | 22 December 1998 | |
288a - Notice of appointment of directors or secretaries | 08 January 1998 | |
288b - Notice of resignation of directors or secretaries | 08 January 1998 | |
287 - Change in situation or address of Registered Office | 09 December 1997 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
NEWINC - New incorporation documents | 15 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 06 November 2008 | Outstanding |
N/A |
Debenture | 05 June 2003 | Outstanding |
N/A |