Company NameEurolex Services Limited
Company StatusDissolved
Company Number03750609
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameRupsin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrianus Johannes Paulus Marie Van Der Kroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed03 June 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 24 November 2009)
RoleSenior Partner Consultancy Fir
Correspondence Address52 Kasteeldreef
Schilde
2970
Director NameRichard John Horton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldington Lodge
Thurnham
Maidstone
Kent
ME14 3LL
Secretary NameMs Janet Amanda Goode
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnland House
Smarden Road, Headcorn
Ashford
Kent
TN27 9HP
Secretary NameRichard John Horton
NationalityBritish
StatusResigned
Appointed03 June 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldington Lodge
Thurnham
Maidstone
Kent
ME14 3LL

Location

Registered Address?? 6th Floor
56 Conduit Street
London
W1S 2YZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£319,593
Cash£372,522
Current Liabilities£53,600

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 December 2008Appointment terminated secretary richard horton (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Director's change of particulars / adrianus van der kroft / 03/04/2008 (1 page)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from orchard court wildernesse avenue sevenoaks kent TN15 0EA (1 page)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2006Return made up to 10/04/06; full list of members (6 pages)
11 May 2005Return made up to 12/04/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 12/04/04; full list of members (6 pages)
10 February 2004Registered office changed on 10/02/04 from: 72 king street maidstone kent ME14 1BL (1 page)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 April 2003Return made up to 12/04/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 February 2001Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
17 April 2000Return made up to 12/04/00; full list of members (6 pages)
21 June 1999New director appointed (2 pages)
17 June 1999Memorandum and Articles of Association (14 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1999Company name changed rupsin LIMITED\certificate issued on 11/06/99 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
12 April 1999Incorporation (18 pages)