Company NameEaglewood Services Limited
Company StatusDissolved
Company Number03545587
CategoryPrivate Limited Company
Incorporation Date14 April 1998(25 years, 11 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)

Directors

Secretary NameDavid Goodman
NationalityBritish
StatusClosed
Appointed11 May 1999(1 year after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address44 Oxford Street
London
W1N 9FJ
Director NameHarlington Ventures Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusClosed
Appointed08 August 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2000)
Correspondence Address44 Oxford Street
London
W1N 9FJ
Secretary NameMercury Limited (Corporation)
StatusClosed
Appointed12 November 1998(7 months after company formation)
Appointment Duration1 year, 11 months (closed 17 October 2000)
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameAlastair Baird
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 1999)
RoleCivil Engineer
Correspondence Address14 Saint James Close
London
NW8 7LG
Director NameMr Anthony Michael Peters
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 11 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlington Manor
Station Road
Harlington
Bedfordshire
LU5 6LD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameLomax Investments Limited (Corporation)
Date of BirthOctober 1992 (Born 31 years ago)
StatusResigned
Appointed11 May 1998(3 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 August 1998)
Correspondence Address44 Oxford Street
London
W1N 9FJ
Secretary NameMercury Limited (Corporation)
StatusResigned
Appointed11 May 1998(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 11 May 1998)
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
25 March 1999Ad 14/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 44 oxford street london W1N 9FJ (1 page)
20 May 1998Registered office changed on 20/05/98 from: 17 city business centre lower road london SE16 1AA (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
14 April 1998Incorporation (11 pages)