Company NameEagle Ventures Ltd
Company StatusDissolved
Company Number02920018
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSammy Jacobs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(2 days after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2001)
RoleComputer Support
Correspondence Address79 Moundfield Road
Stamford Hill
London
N16 6TD
Director NameAbraham Karpel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(2 days after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2001)
RoleSales Manager
Correspondence Address18 Gainsborough Road
London
N12 8AG
Secretary NameSammy Jacobs
NationalityBritish
StatusClosed
Appointed20 April 1994(2 days after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2001)
RoleComputer Support
Correspondence Address79 Moundfield Road
Stamford Hill
London
N16 6TD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address31 Bell Lane
London
NW4 2BP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Voluntary strike-off action has been suspended (1 page)
21 March 2000Application for striking-off (1 page)
4 March 1999Full accounts made up to 30 April 1998 (9 pages)
24 December 1998Registered office changed on 24/12/98 from: 163 broadhurst gardens london NW6 3AU (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Full accounts made up to 30 April 1997 (9 pages)
20 May 1997Return made up to 18/04/97; no change of members (4 pages)
23 January 1997Full accounts made up to 30 April 1996 (9 pages)
15 May 1996Return made up to 18/04/96; no change of members (4 pages)
18 February 1996Full accounts made up to 30 April 1995 (9 pages)
7 April 1995Return made up to 18/04/95; full list of members (6 pages)
5 April 1995Registered office changed on 05/04/95 from: 167 preston hill kenton harrow middlesex HA3 9UY (1 page)