Company NameEaglebridge Contracts Ltd
Company StatusDissolved
Company Number03220096
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameRoodranund Singh Busawah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 11 April 2006)
RoleA And C Engineer
Correspondence Address56 Damsonwood Road
Southall
Middlesex
UB2 4RN
Secretary NameAveshni Chetty
NationalitySouth African
StatusClosed
Appointed01 June 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address56 Damsonwood Road
Southall
Middlesex
UB2 4RN
Secretary NameMiss Maliga Lutchmee Pamela Patten
NationalityBritish
StatusResigned
Appointed15 October 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 South Street
Enfield
Middlesex
EN3 4LA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Jabbal & Co Suite 10
Allies House
105 Brook Road
London
NW2 7BZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
14 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004New secretary appointed (4 pages)
24 June 2004Secretary resigned (2 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
17 September 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
17 September 2002Registered office changed on 17/09/02 from: lakers 938 high road london N12 9XA (1 page)
8 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 July 2000 (11 pages)
7 July 2000Return made up to 03/07/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
20 July 1999Return made up to 03/07/99; no change of members (6 pages)
26 May 1999Full accounts made up to 31 July 1998 (12 pages)
26 July 1998Return made up to 03/07/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 July 1997 (11 pages)
2 September 1997Registered office changed on 02/09/97 from: c/o lakers 938 high road london N12 9XA (1 page)
9 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
27 May 1997Registered office changed on 27/05/97 from: lovetts accountants bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page)
2 December 1996Registered office changed on 02/12/96 from: 152 city road london EC1V 2NX (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
3 July 1996Incorporation (10 pages)