Company NameEaling (Holding) Ltd
Company StatusDissolved
Company Number03541521
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDelta Project Management Services Limited (Corporation)
StatusClosed
Appointed24 August 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 03 January 2006)
Correspondence AddressPortmill House
Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Secretary NameAdler Booth & Co (Corporation)
StatusClosed
Appointed06 September 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 03 January 2006)
Correspondence AddressSuite 69
28a Seymore Place
London
W1H 5TN
Director NameSaj Rashid
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2001)
RoleManaging Director
Correspondence AddressFlat 3 Watermans 2 Waldegrave Park
Twickenham
TW1 4TE
Secretary NameMarie Oberg
NationalitySwedish
StatusResigned
Appointed05 May 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressFlat 3 2 Waldegrave Park
Twickenham
TW1 4TE
Director NameBHE Company Directors Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
Secretary NameProfessional Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 August 2001)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameSBI Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2001(3 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 06 September 2001)
Correspondence Address1st Floor
11 Lyon Road
Wimbledon
SW19 2SB

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,171
Cash£8
Current Liabilities£174,296

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2005Receiver's abstract of receipts and payments (2 pages)
19 April 2005Receiver ceasing to act (1 page)
19 October 2004Receiver's abstract of receipts and payments (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
17 October 2003Receiver's abstract of receipts and payments (3 pages)
19 September 2002Receiver's abstract of receipts and payments (3 pages)
21 March 2002Declaration of satisfaction of mortgage/charge (5 pages)
21 March 2002Declaration of mortgage charge released/ceased (5 pages)
21 March 2002Declaration of mortgage charge released/ceased (5 pages)
21 March 2002Declaration of mortgage charge released/ceased (5 pages)
3 December 2001Administrative Receiver's report (8 pages)
25 October 2001Registered office changed on 25/10/01 from: suite 69 28A seymore place london W1H 5TN (1 page)
10 October 2001Appointment of receiver/manager (1 page)
1 October 2001Secretary resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: 1ST floor 11 lyon road wimbledon SW19 2RL (1 page)
19 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: greyhound house,2ND floor 23-24 george street richmond surrey TW9 1HY (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
18 September 2000New secretary appointed (2 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 June 2000Secretary resigned (1 page)
13 June 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 06/04/99; full list of members (5 pages)
18 August 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
18 August 1999Registered office changed on 18/08/99 from: searl house 92 chiswick high road chiswick london W4 (1 page)
21 May 1999Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (5 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
6 April 1998Incorporation (21 pages)