Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eurodesign Promotions Limited
Eurodesign Promotions Limited is a dissolved company incorporated on 2 March 1992 with the registered office located in Kingston upon Thames, Greater London. Eurodesign Promotions Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 February 2014
(11 years ago)
Was
21 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02692785
Private limited company
Age
33 years
Incorporated
2 March 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eurodesign Promotions Limited
Contact
Update Details
Address
The Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
United Kingdom
Same address for the past
12 years
Companies in KT2 6QJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
George Tjirkalli
Director • Engineer • Cypriot • Born in Mar 1954
Forgate Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ISC Institutional Service Center Limited
Forgate Secretaries Limited is a mutual person.
Active
Brampton Grange Estates Ltd
Forgate Secretaries Limited is a mutual person.
Active
Cossington Limited
Forgate Secretaries Limited is a mutual person.
Dissolved
ISC (Trustees) Limited
Forgate Secretaries Limited is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£68.47K
Increased by £52.06K (+317%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68.77K
Increased by £51.36K (+295%)
Total Liabilities
-£68.3K
Increased by £63.58K (+1346%)
Net Assets
£466
Decreased by £12.22K (-96%)
Debt Ratio (%)
99%
Increased by 72.19% (+266%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 4 Feb 2014
Voluntary Gazette Notice
12 Years Ago on 22 Oct 2013
Application To Strike Off
12 Years Ago on 11 Oct 2013
Small Accounts Submitted
12 Years Ago on 27 Aug 2013
Confirmation Submitted
12 Years Ago on 4 Apr 2013
Confirmation Submitted
12 Years Ago on 4 Mar 2013
George Tjirkalli Details Changed
12 Years Ago on 5 Feb 2013
Registered Address Changed
12 Years Ago on 21 Dec 2012
Small Accounts Submitted
13 Years Ago on 12 Jul 2012
Confirmation Submitted
13 Years Ago on 2 Mar 2012
Get Alerts
Get Credit Report
Discover Eurodesign Promotions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Feb 2014
First Gazette notice for voluntary strike-off
Submitted on 22 Oct 2013
Application to strike the company off the register
Submitted on 11 Oct 2013
Total exemption small company accounts made up to 31 December 2012
Submitted on 27 Aug 2013
Annual return made up to 4 April 2013 with full list of shareholders
Submitted on 4 Apr 2013
Annual return made up to 2 March 2013 with full list of shareholders
Submitted on 4 Mar 2013
Director's details changed for George Tjirkalli on 5 February 2013
Submitted on 5 Feb 2013
Registered office address changed from 48 Albemarle Street London W1S 4JP on 21 December 2012
Submitted on 21 Dec 2012
Total exemption small company accounts made up to 31 December 2011
Submitted on 12 Jul 2012
Annual return made up to 2 March 2012 with full list of shareholders
Submitted on 2 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs