About

Registered Number: 02887941
Date of Incorporation: 14/01/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years and 2 months ago)
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Having been setup in 1994, Eurolag Group Ltd are based in Ilford in Essex. We do not know the number of employees at the company. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Jayne Maureen 20 October 2014 15 February 2017 1
LOMAS, Ashley David 02 March 2017 13 June 2017 1
TUNMER, Beverley Rose 23 October 2015 02 March 2017 1
TUNMER, Peter James 02 May 2006 07 May 2014 1
Secretary Name Appointed Resigned Total Appointments
TUNMER, Beverley Rose 30 March 1994 01 January 2001 1
TUNMER, Beverly Rose 04 February 2004 06 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ14 - N/A 11 January 2020
LIQ03 - N/A 04 September 2019
LIQ03 - N/A 31 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2019
RESOLUTIONS - N/A 25 January 2019
OC - Order of Court 25 January 2019
AD01 - Change of registered office address 25 August 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 25 January 2016
AP01 - Appointment of director 23 October 2015
TM02 - Termination of appointment of secretary 06 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 20 October 2014
CH03 - Change of particulars for secretary 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 14 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 05 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
MG01 - Particulars of a mortgage or charge 02 June 2011
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD01 - Change of registered office address 11 January 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 17 June 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
363s - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 08 April 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 12 February 2007
395 - Particulars of a mortgage or charge 17 November 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 05 February 2004
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
123 - Notice of increase in nominal capital 30 May 2003
363s - Annual Return 12 April 2003
287 - Change in situation or address of Registered Office 23 March 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
395 - Particulars of a mortgage or charge 15 June 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
AA - Annual Accounts 26 February 2002
225 - Change of Accounting Reference Date 21 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 12 November 2001
225 - Change of Accounting Reference Date 29 October 2001
363s - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 01 June 2000
225 - Change of Accounting Reference Date 01 June 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 13 January 2000
225 - Change of Accounting Reference Date 07 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 24 November 1998
225 - Change of Accounting Reference Date 19 February 1998
363s - Annual Return 20 January 1998
287 - Change in situation or address of Registered Office 28 October 1997
AA - Annual Accounts 22 October 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 03 February 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 30 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1995
287 - Change in situation or address of Registered Office 20 September 1995
363s - Annual Return 13 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
CERTNM - Change of name certificate 14 July 1994
CERTNM - Change of name certificate 14 July 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Outstanding

N/A

Debenture 27 May 2011 Outstanding

N/A

Fixed & floating charge 04 April 2008 Fully Satisfied

N/A

Debenture 15 November 2006 Fully Satisfied

N/A

Charge of deposit 06 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.