Company NameEuronis Ltd
DirectorTimothy Simon Kemp
Company StatusDissolved
Company Number04338868
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Simon Kemp
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(1 month after company formation)
Appointment Duration22 years, 3 months
RoleManaging Director
Correspondence Address99 Newlyn Close
Hull
East Yorkshire
HU7 4PH
Secretary NameCamille Nicola Jayne Kemp
NationalityBritish
StatusCurrent
Appointed14 January 2002(1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address99 Newlyn Close
Hull
East Yorkshire
HU7 4PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2007Dissolved (1 page)
16 July 2007Completion of winding up (1 page)
21 September 2006Order of court to wind up (1 page)
20 March 2006Return made up to 12/12/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 12/12/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 March 2004Return made up to 12/12/03; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 12/12/02; full list of members (6 pages)
1 May 2002New director appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 99 newlyn close hull east yorks HU7 4PH (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 39A leicester road salford M7 4AS (1 page)
8 January 2002Secretary resigned (1 page)
12 December 2001Incorporation (11 pages)