Company NameEubestdeals Company Limited
Company StatusDissolved
Company Number05257269
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePui Hung Lee
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Apt 89 The Quadran
Lower Opmond Street
Manchester
M1 5QD
Secretary NameYiu Man Chan
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Apt 89 The Quadran
Lower Ormond Street
Manchester
M1 5QD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 195 Piccadilly 111
Manchester
M1 2HX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
31 October 2009Voluntary strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
1 August 2009Application for striking-off (1 page)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 June 2009Total exemption full accounts made up to 31 October 2007 (4 pages)
25 June 2009Total exemption full accounts made up to 31 October 2007 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 May 2009Registered office changed on 29/05/2009 from unit 5 longwood road trafford park manchester M17 1PZ (1 page)
29 May 2009Registered office changed on 29/05/2009 from unit 5 longwood road trafford park manchester M17 1PZ (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Registered office changed on 20/03/2009 from 111 piccadilly long wood road trafford park manchester M17 1PZ united kingdom (1 page)
20 March 2009Return made up to 12/10/08; full list of members (3 pages)
20 March 2009Return made up to 12/10/08; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 111 piccadilly long wood road trafford park manchester M17 1PZ united kingdom (1 page)
5 December 2008Registered office changed on 05/12/2008 from 3RD floor 19 gerrard street london W1D 6JG (1 page)
5 December 2008Registered office changed on 05/12/2008 from 3RD floor 19 gerrard street london W1D 6JG (1 page)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 12/10/06; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 12/10/06; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
22 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 12/10/05; full list of members (2 pages)
14 December 2005Return made up to 12/10/05; full list of members (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004Incorporation (13 pages)
12 October 2004Incorporation (13 pages)