Company NameEaglerose Retail Limited
DirectorsToni Charalambouse and Kyriacos Diamantis Charalambous
Company StatusDissolved
Company Number03004345
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameToni Charalambouse
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(2 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleRetailer
Correspondence Address47 West Walk
East Barnet
Hertfordshire
EN4 8NU
Secretary NameKyriacos Diamantis Charalambous
NationalityBritish
StatusCurrent
Appointed27 February 1995(2 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address33 Osidge Lane
Southgate
London
N14 5JL
Director NameKyriacos Diamantis Charalambous
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleRetailer Of Menswear
Correspondence Address33 Osidge Lane
Southgate
London
N14 5JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 May 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
16 July 1998Registered office changed on 16/07/98 from: 2ND floor po box 553 30 eastbourne terrace london W2 6LF (1 page)
25 February 1998Notice of Constitution of Liquidation Committee (2 pages)
23 January 1998Statement of affairs (17 pages)
23 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Registered office changed on 09/01/98 from: 47 st johns wood high street london NW8 7NJ (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 January 1997Return made up to 22/12/96; full list of members (5 pages)
3 August 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 March 1996New director appointed (2 pages)
25 February 1996Return made up to 22/12/95; full list of members (5 pages)
17 August 1995Registered office changed on 17/08/95 from: 47 st johns wood high street london NW8 7NJ (1 page)
10 August 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Registered office changed on 03/07/95 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page)
3 July 1995Ad 27/02/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
14 March 1995Director resigned;new director appointed (2 pages)