About

Registered Number: 04846718
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 80 Osprey Drive, Trumpington, Cambridge, CB2 9FU,

 

Beurotex Ltd was established in 2003, it has a status of "Dissolved". This company has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JU, Dong Lin 28 July 2003 - 1
ZHANG, Hong Min 28 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
AD01 - Change of registered office address 18 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 04 June 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 12 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 14 August 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 10 August 2004
225 - Change of Accounting Reference Date 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.