Company NameEudaimon Strategic Developments Limited
Company StatusDissolved
Company Number05959059
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date20 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(1 week after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWard Fall
West End
Ampleforth
North Yorkshire
YO6 4DX
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed13 October 2006(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2010)
RoleSolicitor
Correspondence Address59 Roseford Road
Cambridge
Cambridgeshire
CB4 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at 1David Criddle
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,289
Cash£4,312
Current Liabilities£111,631

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Statement of affairs with form 4.19 (5 pages)
20 September 2010Statement of affairs with form 4.19 (5 pages)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-09
(1 page)
20 September 2010Appointment of a voluntary liquidator (1 page)
20 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2010Appointment of a voluntary liquidator (1 page)
31 August 2010Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 31 August 2010 (2 pages)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
(4 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
(4 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
(4 pages)
28 December 2008Return made up to 06/10/08; full list of members (5 pages)
28 December 2008Return made up to 06/10/08; full list of members (5 pages)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove sussex BN3 1FG (1 page)
16 December 2008Registered office changed on 16/12/2008 from 56 lansdowne place hove sussex BN3 1FG (1 page)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
3 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
17 November 2006Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 November 2006Director resigned (1 page)
6 October 2006Incorporation (31 pages)
6 October 2006Incorporation (31 pages)