About

Registered Number: 03450212
Date of Incorporation: 15/10/1997 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2012 (12 years and 5 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 November 2008 Outstanding

N/A

Debenture 05 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.