Company NameEagle-Hodgson Associates Limited
Company StatusDissolved
Company Number01936482
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 9 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Hodgson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 26 June 2001)
RoleCreative Director
Correspondence Address1275 Bedford Court
North Vancouver
Bc
V7r 1l1
Secretary NameAnne Michelle Goy
NationalityBritish
StatusClosed
Appointed11 December 1995(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address290 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QL
Secretary NameTeresa Jane Eagle Hodgson
NationalityBritish
StatusResigned
Appointed24 January 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address5 Sumner Close
Fetcham
Surrey
KT22 9XF
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1995(10 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1995)
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressPalladium Hse
1/4 Argyll St
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2001First Gazette notice for compulsory strike-off (1 page)
29 August 2000Strike-off action suspended (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
25 March 1999Return made up to 23/02/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 February 1997Return made up to 23/02/97; no change of members (4 pages)
29 February 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995New secretary appointed (2 pages)
15 May 1995Full accounts made up to 31 July 1994 (19 pages)