Company NameNine Eagles Limited
Company StatusDissolved
Company Number03441150
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Wallace Watts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1997(5 days after company formation)
Appointment Duration6 years, 9 months (closed 20 July 2004)
RoleComputer Analyst Programmer
Correspondence AddressFlat 3 59 Clarendon Drive
Putney
London
SW15 1AW
Secretary NameJoy Pamela Watts
NationalityBritish
StatusClosed
Appointed04 October 1997(5 days after company formation)
Appointment Duration6 years, 9 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address5 Newhall Gardens
Walton On Thames
Surrey
KT12 3LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM1 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£36
Cash£20,802
Current Liabilities£20,840

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
10 October 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(6 pages)
26 October 2002Return made up to 29/09/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 October 2001Return made up to 29/09/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (2 pages)
31 May 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 October 2000Return made up to 29/09/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 November 1999Return made up to 29/09/99; full list of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (8 pages)
19 October 1998Return made up to 29/09/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
28 November 1997Ad 05/10/97--------- £ si 9@1=9 £ ic 2/11 (3 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 October 1997Memorandum and Articles of Association (5 pages)
29 September 1997Incorporation (8 pages)