Company NameEagle Corporation UK Limited
DirectorsRita Ghosh Dastidar and Biswajit Ghosh Dastidar
Company StatusDissolved
Company Number02817201
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameRita Ghosh Dastidar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Secretary NameRita Ghosh Dastidar
NationalityBritish
StatusCurrent
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Director NameBiswajit Ghosh Dastidar
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(3 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address25 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Secretary NameAndersens Limited (Corporation)
StatusCurrent
Appointed16 April 1999(5 years, 11 months after company formation)
Appointment Duration25 years
Correspondence Address8 Harpsfield Broadway
Hatfield
Hertfordshire
AL10 9TF
Director NameRita Ghosh Dastidar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleManaging Director
Correspondence Address25 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Secretary NameBiswajit Ghosh Dastidar
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleSecretary
Correspondence Address25 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address10-12 Russel Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£24,511
Gross Profit£24,511
Net Worth-£49,010
Cash£45
Current Liabilities£92,633

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting of creditors (1 page)
20 September 1999Registered office changed on 20/09/99 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
13 September 1999Appointment of a liquidator (1 page)
6 July 1999Court order notice of winding up (1 page)
9 June 1999Return made up to 12/05/99; no change of members (4 pages)
9 June 1999Full accounts made up to 31 May 1998 (8 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 25 longdean park hemel hempstead hertfordshire HP3 8BZ (1 page)
29 December 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
28 August 1997Return made up to 12/05/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 March 1997Amended full accounts made up to 31 May 1994 (9 pages)
20 March 1997Amended full accounts made up to 31 May 1995 (9 pages)
12 February 1997New director appointed (2 pages)
27 November 1996Return made up to 12/05/95; full list of members (6 pages)
15 October 1996Return made up to 12/05/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 May 1994 (8 pages)
5 February 1996Full accounts made up to 31 May 1995 (8 pages)
12 July 1995Return made up to 12/05/94; full list of members; amend
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 July 1995New secretary appointed (2 pages)