Company NameEagle Wharf Limited
Company StatusDissolved
Company Number02596472
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)
Dissolution Date11 September 2001 (22 years, 7 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 Jonathan Moreton Ferris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 11 September 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Chancellors Wharf
Crisp Road
London
W6 9RT
Secretary NameMr Jonathan Moreton Ferris
NationalityBritish
StatusClosed
Appointed24 June 1991(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chancellors Wharf
Crisp Road
London
W6 9RT
Director NameMark Williams-Ellis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 11 September 2001)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Blyths Wharf Narrow Street
London
E14 8BP
Director NameMr Philip Richard Jenks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address7 The Spain
Petersfield
Hampshire
GU32 3JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Blyths Wharf
Narrow Street
London
E14 8BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£222,408
Cash£215,432
Current Liabilities£28,321

Accounts

Latest Accounts28 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End28 July

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
18 September 2000Accounting reference date extended from 30/06/00 to 28/07/00 (1 page)
18 September 2000Accounts for a small company made up to 28 July 2000 (4 pages)
11 July 2000Return made up to 28/03/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 March 1999Return made up to 28/03/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 February 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
20 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1997Return made up to 28/03/97; full list of members (6 pages)
21 April 1997Director's particulars changed (1 page)
4 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 April 1996Return made up to 28/03/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)