Company NameThe Euphori Project Limited
Company StatusDissolved
Company Number06016539
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameFleetness 525 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDuke Anthony Mighten
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2007(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 24 May 2016)
RoleArt Director
Country of ResidenceCanada
Correspondence Address5800 South Street, Apartment 903
Halifax
Nova Scotia
B3h 0a7
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered AddressThe Chapel
Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Registered office address changed from 123 Deansgate Manchester M3 2BU to C/O Pannone Corporate Llp the Chapel Deansgate Manchester M3 4LY on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 123 Deansgate Manchester M3 2BU to C/O Pannone Corporate Llp the Chapel Deansgate Manchester M3 4LY on 30 January 2015 (1 page)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
28 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Director's details changed for Duke Anthony Mighten on 3 May 2011 (2 pages)
26 May 2011Director's details changed for Duke Anthony Mighten on 3 May 2011 (2 pages)
26 May 2011Director's details changed for Duke Anthony Mighten on 3 May 2011 (2 pages)
7 January 2011Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
7 January 2011Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 July 2009Director's change of particulars / duke mighten / 28/06/2009 (1 page)
13 July 2009Director's change of particulars / duke mighten / 28/06/2009 (1 page)
20 January 2009Return made up to 01/12/08; full list of members (3 pages)
20 January 2009Return made up to 01/12/08; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 August 2008Director's change of particulars / duke mighten / 01/02/2008 (1 page)
27 August 2008Director's change of particulars / duke mighten / 01/02/2008 (1 page)
22 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 January 2008Return made up to 01/12/07; full list of members (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (3 pages)
9 May 2007New director appointed (3 pages)
19 March 2007Company name changed fleetness 525 LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed fleetness 525 LIMITED\certificate issued on 19/03/07 (2 pages)
1 December 2006Incorporation (22 pages)
1 December 2006Incorporation (22 pages)