ERUDITE UK LIMITED

5th Floor 16 Eastcheap, London, EC3M 1BD
StatusDISSOLVED
Company No.03959861
CategoryPrivate Limited Company
Incorporated30 Mar 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution02 Nov 2010
Years13 years, 6 months, 14 days

SUMMARY

ERUDITE UK LIMITED is an dissolved private limited company with number 03959861. It was incorporated 24 years, 1 month, 17 days ago, on 30 March 2000 and it was dissolved 13 years, 6 months, 14 days ago, on 02 November 2010. The company address is 5th Floor 16 Eastcheap, London, EC3M 1BD.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: 10 Finsbury Square London EC2A 1AD

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change corporate director company with change date

Date: 28 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Browallia Corporate Director Limited

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jan Patrick Valentin Gyllenhammar

Change date: 2010-03-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-30

Officer name: Cybrus Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 30/06/2009 Alignment with Parent or Subsidiary

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: 1 bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 39 cornhill london EC3V 3NU

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 12/06/06 from: c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham rd derby DE1 3QT

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/04/06

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 11/03/05 from: c/o freethcartwright LLP norman house friar gate derby DE1 1NU

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jul 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/06/04

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 23/03/04 from: conveyors house turners csescent loomer road industrial estate chesterton newcastle under lyme staffordshire ST5 7LU

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 31/10/02 from: rap conveyors LTD new road, bignall end stoke on trent staffordshire ST7 8QF

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 01/06/00 from: 52 mucklow hill halesowen west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB TECHNICAL ELECTRICAL SERVICES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:09405016
Status:ACTIVE
Category:Private Limited Company

GLEESON PROPERTIES LIMITED

6 EUROPA COURT,SHEFFIELD,S9 1XE

Number:00805039
Status:ACTIVE
Category:Private Limited Company

H. KEMP & SON LIMITED

259 HALLGATE,EAST YORKSHIRE,HU16 4BG

Number:04678725
Status:ACTIVE
Category:Private Limited Company

KONOFF LTD

10 MADEIRA AVENUE,BROMLEY,BR1 4AY

Number:08546729
Status:ACTIVE
Category:Private Limited Company

LOWE THOMAS LIMITED

SPRING BRAE,CHEDDINGTON,LU7 0RS

Number:07419899
Status:ACTIVE
Category:Private Limited Company

NORTH WALES TILING LIMITED

13 HILLSIDE ROAD,COLWYN BAY,LL29 7EL

Number:11571165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source