Company NameEuphoria Of London Yacht Charters Limited
Company StatusDissolved
Company Number07654969
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Giles Spencer Mullen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hamer Vale Buckley Road
Rochdale
OL12 9BF
Director NameMr Giles Spencer Mullen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Michelle Mullen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Hamer Vale Buckley Road
Rochdale
OL12 9BF

Location

Registered AddressUnit 3 Hamer Vale Buckley Road
Rochdale
OL12 9BF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

1 at £1Giles Mullen
100.00%
Ordinary

Financials

Year2014
Net Worth-£423,885
Cash£20,476
Current Liabilities£123,526

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

15 July 2011Delivered on: 2 August 2011
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64 shares in the ship vessel - princess 72 hin - GB-PYIA3001A010 official name - euphoria of london official number - 916613 and in its appurtenances.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
7 March 2013Termination of appointment of Michelle Mullen as a director (1 page)
7 March 2013Termination of appointment of Michelle Mullen as a director (1 page)
7 March 2013Appointment of Mr Giles Spencer Mullen as a director (2 pages)
7 March 2013Appointment of Mr Giles Spencer Mullen as a director (2 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
18 May 2012Termination of appointment of Giles Mullen as a director (1 page)
18 May 2012Appointment of Mrs Michelle Mullen as a director (2 pages)
18 May 2012Appointment of Mrs Michelle Mullen as a director (2 pages)
18 May 2012Termination of appointment of Giles Mullen as a director (1 page)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)