Company NameEagerdecree Limited
Company StatusDissolved
Company Number03208777
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeslie Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address58 Wise Lane
Mill Hill
London
NW7 2RG
Director NameMr Daniel Avrom Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Way
Hampstead Garden Suburb
London
NW11 7JL
Director NameMr Jeremy Francis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameMr Jeremy Francis
NationalityBritish
StatusClosed
Appointed02 September 1996(2 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameMr Daniel Avrom Green
NationalityBritish
StatusResigned
Appointed24 July 1996(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Way
Hampstead Garden Suburb
London
NW11 7JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
11 January 2000Receiver ceasing to act (1 page)
11 January 2000Receiver's abstract of receipts and payments (3 pages)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
23 July 1998Statement of Affairs in administrative receivership following report to creditors (4 pages)
1 July 1998Administrative Receiver's report (27 pages)
21 April 1998Appointment of receiver/manager (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 39-43 garman road london N17 0UR (1 page)
11 November 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
12 June 1997Return made up to 06/06/97; full list of members (9 pages)
12 June 1997Secretary resigned (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Secretary's particulars changed;director's particulars changed (1 page)
12 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Ad 13/08/96--------- £ si 912@1 (2 pages)
11 November 1996Ad 13/08/96--------- £ si 912@1=912 £ ic 1000/1912 (2 pages)
8 September 1996New secretary appointed;new director appointed (2 pages)
29 August 1996Ad 13/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Nc inc already adjusted 13/08/96 (1 page)
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996Registered office changed on 09/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 1996Secretary resigned (2 pages)
6 June 1996Incorporation (9 pages)