Company NameEurolaw Limited
Company StatusDissolved
Company Number01074623
CategoryPrivate Limited Company
Incorporation Date2 October 1972(51 years, 7 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Michael Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration20 years, 3 months (closed 03 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House
High Street Odiham
Hook
Hampshire
RG29 1LG
Director NameMr David Gurney Stedman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(20 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 03 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Turnpike Road
Amberley
West Sussex
BN18 9LX
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed09 July 1993(20 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 03 April 2012)
Correspondence AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
Director NameMr Peter Rossant Hay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Secretary NameMr Peter Rossant Hay
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR

Location

Registered AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 2
(5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 2
(5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2008Accounts made up to 31 March 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
29 April 2007Accounts made up to 31 March 2007 (2 pages)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 April 2006Accounts made up to 31 March 2006 (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 November 2005Accounts made up to 31 March 2005 (2 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 September 2004Accounts made up to 31 March 2004 (2 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Accounts made up to 31 March 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 December 2002Accounts made up to 31 March 2002 (2 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 December 2001Accounts made up to 31 March 2001 (2 pages)
24 January 2001Accounts made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Accounts made up to 31 March 1999 (2 pages)
15 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 1999Return made up to 31/12/98; no change of members (5 pages)
3 February 1999Return made up to 31/12/98; no change of members (5 pages)
11 November 1998Accounts made up to 31 March 1998 (2 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (5 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Accounts made up to 31 March 1997 (2 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Secretary's particulars changed (1 page)
16 January 1997Secretary's particulars changed (1 page)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 January 1997Accounts made up to 31 March 1996 (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
16 September 1996Registered office changed on 16/09/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 January 1996Accounts made up to 31 March 1995 (4 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 January 1996Registered office changed on 10/01/96 from: penningtons (ijb) royex house 5 aldermanbury square london EC2V 7HD (1 page)
10 January 1996Registered office changed on 10/01/96 from: penningtons (ijb) royex house 5 aldermanbury square london EC2V 7HD (1 page)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)