Company NameEaton Square Management Co Limited
Company StatusDissolved
Company Number03423853
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSylvia Jean Lucy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 William Hunt Mansions
Trinity Church Road Barnes
London
SW13 8HT
Secretary NameLeslie Lucy
NationalityBritish
StatusClosed
Appointed09 June 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address260 North End Road
Fulham
London
SW6 1NJ
Secretary NameJulia Maxine Brafman
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Garthside Church Road
Ham Common
Petersham
Surrey
TW10 5HL
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered AddressFinance House 19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£143,436
Gross Profit£143,436
Net Worth£168
Cash£2,195
Current Liabilities£62,620

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Secretary's particulars changed (1 page)
24 August 2000Return made up to 22/08/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
28 October 1999Location of register of members (non legible) (1 page)
18 August 1999Return made up to 22/08/99; full list of members (6 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
1 July 1999Full accounts made up to 31 August 1998 (11 pages)
23 June 1999Location of register of members (non legible) (1 page)
9 June 1999Registered office changed on 09/06/99 from: 9 wimpole street london W1M 8LB (1 page)
25 August 1998Return made up to 22/08/98; full list of members (9 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
22 August 1997Incorporation (20 pages)