Company NameEaton House Estates (Invest 1) Limited
Company StatusDissolved
Company Number03197815
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 10 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameSpeed 5590 Limited

Business Activity

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

Directors

Director NamePeter Cornforth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 06 August 2002)
RoleChartered Surveyor
Correspondence Address46 Mount Park Road
London
W5 2RU
Secretary NamePeter Cornforth
NationalityBritish
StatusClosed
Appointed07 August 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years (closed 06 August 2002)
RoleChartered Surveyor
Correspondence Address46 Mount Park Road
London
W5 2RU
Director NameJohn Philip Ralph
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 06 August 2002)
RoleSolicitor
Correspondence Address60 Grays Inn Road
London
WC1X 8LA
Director NamePhilip Raymond Coates
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(2 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 08 August 1996)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address2 Berestede Road
London
W6 9NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001Registered office changed on 13/11/01 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
12 June 2001Return made up to 13/05/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 13/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 13/05/99; no change of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 June 1998Return made up to 13/05/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
23 August 1996Memorandum and Articles of Association (13 pages)
22 August 1996Secretary resigned (3 pages)
22 August 1996Director resigned (3 pages)
22 August 1996New secretary appointed;new director appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 August 1996Company name changed speed 5590 LIMITED\certificate issued on 19/08/96 (2 pages)
16 August 1996Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 May 1996Incorporation (18 pages)