About

Registered Number: 04781148
Date of Incorporation: 29/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 66 Harpenden Road, London, SE27 0AF,

 

Eurolex Ltd was registered on 29 May 2003. We do not know the number of employees at this organisation. There is only one director listed for Eurolex Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADENIJI ADELE, Valerie Yewande 29 May 2003 18 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
CH01 - Change of particulars for director 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 03 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 January 2013
DISS40 - Notice of striking-off action discontinued 25 December 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
DISS40 - Notice of striking-off action discontinued 18 April 2012
AA - Annual Accounts 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 22 September 2009
363s - Annual Return 30 March 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 13 August 2004
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 19 April 2004
287 - Change in situation or address of Registered Office 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.