Company NameEagle Communications (UK) Ltd.
Company StatusDissolved
Company Number03851883
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameQuotetravel Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKent Srikanth Charugundla
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed21 October 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 13 January 2004)
RoleCEO
Correspondence Address60 East 56th Street, 9th Floor
New York, Ny 10022
Usa
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 June 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 January 2004)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameChristopher Rowland Benn Hoyle
NationalityNew Zealander
StatusResigned
Appointed21 October 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address10 Burland Road
London
SW11 6SA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor,Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2003Application for striking-off (1 page)
23 January 2003Secretary's particulars changed (1 page)
25 September 2002Return made up to 01/10/02; full list of members (6 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2001Return made up to 01/10/01; full list of members (6 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 December 2000Return made up to 01/10/00; full list of members (6 pages)
2 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 November 1999Memorandum and Articles of Association (9 pages)
4 November 1999Company name changed quotetravel LIMITED\certificate issued on 05/11/99 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
1 October 1999Incorporation (13 pages)