Company NameEuropa Rx Limited
Company StatusDissolved
Company Number06636383
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnita Louise Peil Neirinckx
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitewww.europarxltd.com

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anita Louise Peil Neirinckx
100.00%
Ordinary

Financials

Year2014
Net Worth£17,595
Cash£23,952
Current Liabilities£6,357

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End27 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
2 June 2020Application to strike the company off the register (1 page)
27 April 2020Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
5 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
12 July 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
10 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
16 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
30 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
12 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
16 July 2015Director's details changed for Anita Louise Peil Neirinckx on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Anita Louise Peil Neirinckx on 1 April 2015 (2 pages)
16 July 2015Director's details changed for Anita Louise Peil Neirinckx on 1 April 2015 (2 pages)
16 July 2015Director's details changed for Anita Louise Peil Neirinckx on 1 April 2015 (2 pages)
16 July 2015Director's details changed for Anita Louise Peil Neirinckx on 2 July 2015 (2 pages)
16 July 2015Director's details changed for Anita Louise Peil Neirinckx on 2 July 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Director's details changed for Anita Louise Peil Neirinckx on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Anita Louise Peil Neirinckx on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Anita Louise Peil Neirinckx on 6 August 2010 (2 pages)
27 July 2010Director's details changed for Anita Louise Peil Neirinckx on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Anita Louise Peil Neirinckx on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Anita Louise Peil Neirinckx on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Anita Louise Peil Neirinckx on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Anita Louise Peil Neirinckx on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Anita Louise Peil Neirinckx on 2 July 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Registered office changed on 31/07/2009 from third floor 111 charterhouse street london EL1M 6AW (1 page)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2009Return made up to 02/07/09; full list of members (3 pages)
31 July 2009Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2009Registered office changed on 31/07/2009 from third floor 111 charterhouse street london EL1M 6AW (1 page)
25 September 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
25 September 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
24 September 2008Registered office changed on 24/09/2008 from royal oak cottage hunton road marden kent TN12 9TB (1 page)
24 September 2008Registered office changed on 24/09/2008 from royal oak cottage hunton road marden kent TN12 9TB (1 page)
22 August 2008Registered office changed on 22/08/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
22 August 2008Registered office changed on 22/08/2008 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
6 August 2008Director appointed anita louise peil neirinckx (2 pages)
6 August 2008Director appointed anita louise peil neirinckx (2 pages)
1 August 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
1 August 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
2 July 2008Incorporation (12 pages)
2 July 2008Incorporation (12 pages)