Company NameEuphony Limited
Company StatusDissolved
Company Number04257831
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMr Paul Leonard Donno
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Woods Close
Sturmer
Haverhill
Suffolk
CB9 7ZH
Director NameValarie Ann Donno
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(9 months, 1 week after company formation)
Appointment Duration2 years (closed 11 May 2004)
RoleCook
Correspondence Address30 Downs Crescent
Haverhill
Suffolk
CB9 9LH
Director NameMrs Jennifer Lynne Donno
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleSales & Marketing
Country of ResidenceGBR
Correspondence AddressRosemount 7 Woods Close
Sturmer
Haverhill
Suffolk
CB9 7ZH
Director NameMr Paul Leonard Donno
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Woods Close
Sturmer
Haverhill
Suffolk
CB9 7ZH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Paul Donno & Co Ltd
Unit 2 Clockhouse Farm Estate
Cavendish Lane Glemsford
Sudbury
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
19 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
17 December 2003Application for striking-off (1 page)
28 July 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
20 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
20 May 2002New director appointed (1 page)
20 May 2002Director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)