Company NameEurope Multimedia Limited
Company StatusDissolved
Company Number03736783
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameWeldonstar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Secretary NameBarbara Phillipson
NationalityBritish
StatusClosed
Appointed14 January 2000(10 months after company formation)
Appointment Duration9 years, 5 months (closed 16 June 2009)
RoleSales
Correspondence Address58 Lexham Gardens
London
W8 5JA
Director NameRonald Sulkin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2009)
RoleManager
Correspondence AddressVo7 15th Floor
68 Hing Man Street
Marina House
Shavkeiwam
Hong Kong
Director NameFurlin International Inc (Corporation)
StatusClosed
Appointed01 March 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2009)
Correspondence Address701 Renner Road
Wilmington
Delaware 19810
United States
Director NameBarbara Phillipson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2000)
RoleSales
Correspondence Address58 Lexham Gardens
London
W8 5JA
Director NameBarbara Phillipson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2000)
RoleSales
Correspondence Address58 Lexham Gardens
London
W8 5JA
Director NameRonald Sulkin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleSales
Correspondence Address3 Riverside Gardens
London
N3 3GR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLansdowne House
3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£7,319,037
Gross Profit£196,066
Net Worth£199,009
Cash£1,716
Current Liabilities£6,841,304

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2007Voluntary strike-off action has been suspended (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
9 August 2007Full accounts made up to 30 June 2006 (10 pages)
29 June 2007Application for striking-off (1 page)
30 March 2007Return made up to 19/03/07; full list of members (7 pages)
9 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 June 2006Director resigned (1 page)
5 June 2006Return made up to 19/03/06; full list of members (7 pages)
26 July 2005Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE3 1RG (1 page)
6 June 2005Full accounts made up to 30 June 2004 (10 pages)
6 April 2005Return made up to 19/03/05; full list of members (7 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
18 June 2004Full accounts made up to 30 June 2002 (10 pages)
18 June 2004Full accounts made up to 30 June 2003 (10 pages)
25 March 2004Return made up to 19/03/04; full list of members (6 pages)
2 September 2003Full accounts made up to 30 June 2001 (11 pages)
26 June 2003Registered office changed on 26/06/03 from: the old vicarage 10 church street rickmansworth hertfordshire WD3 1BS (1 page)
28 April 2003Return made up to 19/03/03; full list of members (6 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
13 May 2002Return made up to 19/03/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 10 church street rickmansworth hertfordshire WD3 1BS (1 page)
21 March 2002Ad 04/03/02--------- £ si 120000@1=120000 £ ic 80002/200002 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: unit 5/6 main drive east lane business park east lane wembley middlesex HA9 7NA (1 page)
6 September 2001Ad 25/06/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
18 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 May 2001Return made up to 19/03/01; full list of members (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 January 2001Registered office changed on 20/01/01 from: c/o shan & co 92 grand avenue surbiton surrey KT5 9HX (1 page)
27 June 2000Return made up to 19/03/00; full list of members (6 pages)
19 June 2000Memorandum and Articles of Association (15 pages)
16 June 2000£ nc 1000/1000000 14/01/00 (1 page)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
28 January 2000Registered office changed on 28/01/00 from: 6/8 underwood street london N1 7JQ (1 page)
25 January 2000Company name changed weldonstar LIMITED\certificate issued on 26/01/00 (2 pages)
19 March 1999Incorporation (20 pages)