Company NameEurope Multimedia UK Ltd
Company StatusDissolved
Company Number04852554
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameBarbara Phillipson
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Lexham Gardens
London
W8 5JA
Director NameDavenport Holding Ltd (Corporation)
StatusClosed
Appointed31 July 2003(same day as company formation)
Correspondence Address701 Renner Road
Wilmington
Delaware 19810
United States
Director NameRonald Sulkin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2004)
RoleManager
Correspondence AddressApt. 07 15th Floor Marina House
68 Hing Man Street
Shaukeiwan
Hong Kong
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

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
Net Worth£47,874
Cash£4,312
Current Liabilities£11,398

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 31/07/08; no change of members (6 pages)
16 September 2008Return made up to 31/07/08; no change of members (6 pages)
8 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 August 2007Return made up to 31/07/07; no change of members (6 pages)
14 August 2007Return made up to 31/07/07; no change of members (6 pages)
8 June 2007Full accounts made up to 31 July 2006 (10 pages)
8 June 2007Full accounts made up to 31 July 2006 (10 pages)
16 October 2006Full accounts made up to 31 July 2005 (8 pages)
16 October 2006Full accounts made up to 31 July 2005 (8 pages)
9 August 2006Return made up to 31/07/06; full list of members (6 pages)
9 August 2006Return made up to 31/07/06; full list of members (6 pages)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
26 July 2005Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page)
26 July 2005Registered office changed on 26/07/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear (1 page)
8 April 2005Accounts made up to 31 July 2004 (2 pages)
8 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
7 September 2004Return made up to 31/07/04; full list of members (6 pages)
7 September 2004Return made up to 31/07/04; full list of members (6 pages)
27 August 2004Ad 15/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 August 2004Ad 15/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003New director appointed (2 pages)
24 August 2003Director resigned (1 page)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)