London
SW19 7LR
Secretary Name | Sheena Jane Cochran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 January 2004) |
Role | Public Relations |
Correspondence Address | 114 Kenilworth Avenue London SW19 7LR |
Director Name | Mr Stephen William Holloway |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 January 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 Wentworth Drive Mowsbury Park Bedford Bedfordshire MK41 8BB |
Secretary Name | David Parker Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 4 Parkland Drive St Albans Hertfordshire AL3 4AH |
Secretary Name | Mr Nicolas Peter Karonias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Palewell Park East Sheen London SW14 8JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 34 South Molton Street London W1K 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2003 | Application for striking-off (1 page) |
7 May 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 September 2002 | Return made up to 22/07/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
7 November 2001 | Ad 25/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2001 | Return made up to 22/07/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
15 March 2001 | New director appointed (2 pages) |
21 September 2000 | Return made up to 22/07/00; full list of members
|
21 September 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Return made up to 22/07/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1998 | Return made up to 22/07/98; full list of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 June 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
12 January 1998 | Return made up to 22/07/97; full list of members (6 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: c/o landau scanlan 35 north audley street mayfair london W1Y 2LS (1 page) |
8 January 1997 | Company name changed eagleminster properties LIMITED\certificate issued on 09/01/97 (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Memorandum and Articles of Association (15 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (3 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 July 1996 | Incorporation (20 pages) |