About

Registered Number: 04236063
Date of Incorporation: 18/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: 271 St Albans Road, Hemel Hempstead, Herts, HP2 4RP

 

Established in 2001, Eurolist International Ltd have registered office in Herts, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Nunn, Jacqueline, Van Der Velden, Abraham Bastiaan, Van Der Velden, Aedit, Andersen, Hans Henrik in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Hans Henrik 09 July 2001 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
NUNN, Jacqueline 13 January 2010 - 1
VAN DER VELDEN, Abraham Bastiaan 09 July 2001 31 March 2003 1
VAN DER VELDEN, Aedit 31 March 2003 13 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 29 April 2010
TM02 - Termination of appointment of secretary 02 February 2010
AP03 - Appointment of secretary 02 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 14 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
AA - Annual Accounts 01 December 2002
225 - Change of Accounting Reference Date 08 November 2002
363s - Annual Return 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
MEM/ARTS - N/A 07 August 2001
RESOLUTIONS - N/A 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
CERTNM - Change of name certificate 30 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.