Hexham
Northumberland
NE46 4TU
Director Name | Somphorn Rowden |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5b Legion House / Beaufront Bus Park Anick Road Hexham Northumberland NE46 4TU |
Secretary Name | Dr Roberto Liddi |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | 18 Morton Close Abingdon Oxfordshire OX14 3XL |
Director Name | Miss Stephanie Rowden |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Glebelands West Molesey Surrey KT8 2PY |
Director Name | Lincroft Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Secretary Name | La Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Website | www.europeandevicesolutionsltd.com |
---|
Registered Address | 5b Legion House / Beaufront Bus Park Anick Road Hexham Northumberland NE46 4TU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Sandhoe |
Ward | Corbridge |
Built Up Area | Hexham |
1 at £1 | Paul Anthony Rowden 50.00% Ordinary |
---|---|
1 at £1 | Somphorn Rowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,310 |
Cash | £2,535 |
Current Liabilities | £69,665 |
Latest Accounts | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Micro company accounts made up to 28 June 2020 (5 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 28 June 2019 (5 pages) |
22 March 2019 | Micro company accounts made up to 28 June 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 28 June 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
20 June 2017 | Registered office address changed from 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY England to 15 Coanwood Drive Whitley Bay Tyne and Wear NE25 9GB on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY England to 15 Coanwood Drive Whitley Bay Tyne and Wear NE25 9GB on 20 June 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 28 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 28 June 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Stephanie Rowden as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Stephanie Rowden as a director on 31 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY on 20 October 2016 (1 page) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
6 October 2015 | Termination of appointment of Roberto Liddi as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 28 June 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 June 2015 (6 pages) |
6 October 2015 | Termination of appointment of Roberto Liddi as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Roberto Liddi as a secretary on 6 October 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 28 June 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 June 2014 (6 pages) |
27 August 2015 | Appointment of Miss Stephanie Rowden as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Miss Stephanie Rowden as a director on 27 August 2015 (2 pages) |
24 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 September 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
4 August 2014 | Registered office address changed from 10 St. Bedes Walk Holystone Newcastle upon Tyne NE27 0UW to 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 10 St. Bedes Walk Holystone Newcastle upon Tyne NE27 0UW to 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Somphorn Rowden on 16 November 2013 (2 pages) |
4 August 2014 | Director's details changed for Somphorn Rowden on 16 November 2013 (2 pages) |
4 August 2014 | Registered office address changed from 10 St. Bedes Walk Holystone Newcastle upon Tyne NE27 0UW to 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ on 4 August 2014 (1 page) |
4 August 2014 | Director's details changed for Paul Anthony Rowden on 16 November 2013 (2 pages) |
4 August 2014 | Director's details changed for Paul Anthony Rowden on 16 November 2013 (2 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
26 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
26 June 2013 | Appointment of Somphorn Rowden as a director (3 pages) |
26 June 2013 | Appointment of Somphorn Rowden as a director (3 pages) |
26 June 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Registered office address changed from 17 Springwell Drive Sheffield South Yorkshire SS20 1XA England on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from 17 Springwell Drive Sheffield South Yorkshire SS20 1XA England on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Paul Anthony Rowden on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Paul Anthony Rowden on 23 January 2012 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Director's details changed for Paul Anthony Rowden on 1 October 2009 (2 pages) |
21 February 2011 | Director's details changed for Paul Anthony Rowden on 1 October 2009 (2 pages) |
21 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Paul Anthony Rowden on 1 October 2009 (2 pages) |
21 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 32 Bull Lane Rayleigh Essex SS6 8JD on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 32 Bull Lane Rayleigh Essex SS6 8JD on 16 September 2010 (1 page) |
8 March 2010 | Appointment of Dr Roberto Liddi as a secretary (1 page) |
8 March 2010 | Appointment of Dr Roberto Liddi as a secretary (1 page) |
23 February 2010 | Annual return made up to 10 December 2009 (13 pages) |
23 February 2010 | Annual return made up to 10 December 2009 (13 pages) |
23 February 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages) |
23 February 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Return made up to 10/12/08; full list of members (5 pages) |
6 June 2009 | Return made up to 10/12/08; full list of members (5 pages) |
6 June 2009 | Director appointed paul anthony rowden (1 page) |
6 June 2009 | Director appointed paul anthony rowden (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 107 east street epsom KT17 1EJ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 107 east street epsom KT17 1EJ (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Appointment terminated secretary la nominee secretaries LTD (1 page) |
21 April 2009 | Appointment terminated director lincroft associates LIMITED (1 page) |
21 April 2009 | Appointment terminated director lincroft associates LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary la nominee secretaries LTD (1 page) |