Company NameEurolexus Ltd
Company StatusDissolved
Company Number03203756
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Lynn Catherine Kelly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 18 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
Director NameThe Hoseasons Group Holdings Limited (Corporation)
StatusClosed
Appointed31 March 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 18 December 2012)
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameRodney Ernest Moseley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(3 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2001)
RoleTour Operator
Correspondence AddressOwlett House
Grassington Road
Stirton
North Yorkshire
BD23 3LB
Secretary NameGeoffrey Westwood
NationalityBritish
StatusResigned
Appointed19 June 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1998)
RoleSecretary
Correspondence Address171 Leeds Road
Harrogate
North Yorkshire
HG2 8HQ
Secretary NameFrank Billingham
NationalityBritish
StatusResigned
Appointed18 February 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address31 Meadow Lane
Wakefield
West Yorkshire
WF2 0HB
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Secretary NameGordon Harman
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2002)
RoleSecretary
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameMr Franz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed15 October 2002(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Wildflower Trail
Greenwich
Ct06831
United States
Secretary NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed15 October 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusResigned
Appointed11 January 2005(8 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed02 November 2005(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(9 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Brooke Close
Oakham
Leicestershire
LE15 6GD
Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusResigned
Appointed15 May 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCadeleigh Court
Cadeleigh
Tiverton
Devon
EX16 8RY
Director NameMr William Joseph Brennan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address28 Priory Road
Kew
London
TW9 3DH
Director NameFrank Peter Giamalva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2006(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 2007)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 37 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr Andrew Liggins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(12 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Drayton, Market Harborough
Leicestershire
LE16 8RG
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(12 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2009)
RoleChief Finance And Operations Officer
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Director NameDuleep Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2009(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleFinance
Correspondence Address4 Monastery Close
Abbey Mill Lane
St Albans
AL3 4HA
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2001(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2001)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRCI Europe (Corporation)
StatusResigned
Appointed17 March 2009(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
Correspondence AddressKettering Parkway
Kettering
Northants
NN15 6EY

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page)
29 November 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
4 October 2011Accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
6 July 2011Director's details changed for The Hoseasons Group Limited on 30 June 2011 (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
2 February 2011Appointment of Lynn Catherine Kelly as a director (2 pages)
20 December 2010Solvency Statement dated 08/12/10 (1 page)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Statement of capital on 20 December 2010
  • GBP 1
(4 pages)
20 December 2010Statement of capital on 20 December 2010
  • GBP 1
(4 pages)
20 December 2010Solvency statement dated 08/12/10 (1 page)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Statement by Directors (1 page)
20 December 2010Statement by directors (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
16 June 2010Director's details changed for Holiday Cottages Group Limited on 9 June 2010 (3 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
7 April 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Termination of appointment of Duleep Thomas as a director (1 page)
6 April 2010Termination of appointment of Rci Europe as a director (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 August 2009Return made up to 24/05/09; full list of members (3 pages)
4 August 2009Return made up to 24/05/09; full list of members (3 pages)
1 April 2009Appointment Terminated Director ian ailles (1 page)
1 April 2009Director appointed duleep thomas (2 pages)
1 April 2009Appointment terminated director andrew liggins (1 page)
1 April 2009Appointment Terminated Director andrew liggins (1 page)
1 April 2009Appointment terminated director ian ailles (1 page)
1 April 2009Director appointed duleep thomas (2 pages)
18 March 2009Director appointed rci europe (1 page)
18 March 2009Director appointed rci europe (1 page)
17 March 2009Appointment terminated secretary henry bankes (1 page)
17 March 2009Appointment Terminated Secretary henry bankes (1 page)
17 October 2008Director appointed ian simon ailles (2 pages)
17 October 2008Director appointed ian simon ailles (2 pages)
16 October 2008Appointment terminated director william brennan (1 page)
16 October 2008Appointment Terminated Director william brennan (1 page)
27 August 2008Appointment terminated director john nichols (1 page)
27 August 2008Director appointed andrew liggins (2 pages)
27 August 2008Director appointed andrew liggins (2 pages)
27 August 2008Appointment Terminated Director john nichols (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 July 2008Accounts made up to 31 December 2007 (1 page)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA (1 page)
27 May 2008Registered office changed on 27/05/2008 from spring mill earby barnoldswick lancashire BB94 0AA (1 page)
20 May 2008Director's Change of Particulars / john nichols / 29/01/2008 / Nationality was: usa, now: united states; HouseName/Number was: , now: flat 1; Street was: 46 cheval place, now: 37 stanhope gardens; Area was: , now: south kensington; Post Code was: SW7 1ER, now: SW7 5QY; Country was: , now: united kingdom (1 page)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
26 September 2007Accounts made up to 31 December 2006 (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Return made up to 24/05/07; full list of members (2 pages)
26 July 2007Return made up to 24/05/07; full list of members (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
25 October 2006Accounts made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006New director appointed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Location of debenture register (1 page)
25 May 2006Location of debenture register (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 24/05/05; full list of members (2 pages)
27 May 2005Return made up to 24/05/05; full list of members (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
11 August 2004Full accounts made up to 31 December 2003 (9 pages)
11 August 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 24/05/04; full list of members (7 pages)
24 May 2004Return made up to 24/05/04; full list of members (7 pages)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
27 November 2003Registered office changed on 27/11/03 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
27 November 2003Registered office changed on 27/11/03 from: landmark house hammersmith bridge road london W6 9EJ (1 page)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
18 November 2002Auditor's resignation (1 page)
18 November 2002Auditor's resignation (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 October 2002New director appointed (3 pages)
21 October 2002Registered office changed on 21/10/02 from: kerry house kerry st horsforth leeds LS18 4AW (1 page)
21 October 2002Registered office changed on 21/10/02 from: kerry house kerry st horsforth leeds LS18 4AW (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (3 pages)
16 June 2002Return made up to 24/05/02; full list of members (6 pages)
16 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Full accounts made up to 30 September 2001 (9 pages)
3 May 2002Full accounts made up to 30 September 2001 (9 pages)
8 October 2001Return made up to 24/05/01; full list of members (6 pages)
8 October 2001Return made up to 24/05/01; full list of members (6 pages)
22 May 2001Memorandum and Articles of Association (5 pages)
22 May 2001Memorandum and Articles of Association (5 pages)
21 May 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
21 May 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
17 May 2001Declaration of assistance for shares acquisition (8 pages)
17 May 2001Declaration of assistance for shares acquisition (8 pages)
17 May 2001Declaration of assistance for shares acquisition (8 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2001Declaration of assistance for shares acquisition (8 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (3 pages)
14 May 2001Auditor's resignation (1 page)
14 May 2001New director appointed (3 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Auditor's resignation (1 page)
14 May 2001Secretary resigned (1 page)
8 May 2001Particulars of mortgage/charge (7 pages)
8 May 2001Particulars of mortgage/charge (7 pages)
21 March 2001Full accounts made up to 30 November 2000 (8 pages)
21 March 2001Full accounts made up to 30 November 2000 (8 pages)
28 June 2000Return made up to 24/05/00; full list of members (6 pages)
28 June 2000Return made up to 24/05/00; full list of members (6 pages)
31 May 2000Full accounts made up to 30 November 1999 (8 pages)
31 May 2000Full accounts made up to 30 November 1999 (8 pages)
25 June 1999Return made up to 24/05/99; no change of members (4 pages)
25 June 1999Return made up to 24/05/99; no change of members (4 pages)
24 March 1999Full accounts made up to 30 November 1998 (11 pages)
24 March 1999Full accounts made up to 30 November 1998 (11 pages)
29 January 1999Registered office changed on 29/01/99 from: 26 church road horsforthqleeds west yorkshire LS18 5LG (1 page)
29 January 1999Registered office changed on 29/01/99 from: 26 church road horsforthqleeds west yorkshire LS18 5LG (1 page)
28 July 1998Full accounts made up to 30 November 1997 (11 pages)
28 July 1998Full accounts made up to 30 November 1997 (11 pages)
24 June 1998Return made up to 24/05/98; no change of members (4 pages)
24 June 1998Return made up to 24/05/98; no change of members (4 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
13 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 June 1997Return made up to 24/05/97; full list of members (6 pages)
20 March 1997Full accounts made up to 30 November 1996 (11 pages)
20 March 1997Full accounts made up to 30 November 1996 (11 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Registered office changed on 26/06/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page)
26 June 1996Registered office changed on 26/06/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page)
26 June 1996£ nc 100/2000 19/06/96 (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page)
26 June 1996Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page)
26 June 1996Ad 19/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 1996£ nc 100/2000 19/06/96 (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996Ad 19/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 1996New director appointed (2 pages)
24 May 1996Incorporation (11 pages)
24 May 1996Incorporation (11 pages)