Company NameEo.net Limited
Company StatusDissolved
Company Number03893822
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NamesChartbuzz Limited and EO Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameClaire Powell
NationalityBritish
StatusClosed
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment Duration2 years (closed 21 October 2003)
RoleCompany Director
Correspondence AddressHolly House
Main Road
Ford End
Essex
CM3 1LL
Director NameFrank Joseph Dullaghan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2003)
RoleComplaince Officer
Correspondence Address10 Collingwood Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YB
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed28 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoble Tree End
Philpots Lane
Hildenborough
Kent
TN11 8PA
Secretary NameFrank Joseph Dullaghan
NationalityIrish
StatusClosed
Appointed28 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2003)
RoleComplaince Officer
Correspondence Address10 Collingwood Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YB
Director NameJoel Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2001)
RoleSolicitor
Correspondence Address7a Parkhill Road
London
NW3 2YH
Director NameMr Michael Keith Whitaker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ladbroke Square
London
W11 3NB
Secretary NameJoel Plasco
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2001)
RoleSolicitor
Correspondence Address7a Parkhill Road
London
NW3 2YH
Director NameSimon John Digby North
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2002)
RoleCompany Director
Correspondence Address36 Chelsea Park Gardens
London
SW3 6AB
Director NameClaire Powell
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressHolly House
Main Road
Ford End
Essex
CM3 1LL
Director NameMr John James Moore St John
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Scabharbour Road Hildenborough
Tonbridge
Kent
TN11 8PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
27 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
16 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 May 2000Company name changed eo LIMITED\certificate issued on 05/05/00 (2 pages)
6 February 2000Memorandum and Articles of Association (9 pages)
1 February 2000Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 February 2000New director appointed (3 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Company name changed chartbuzz LIMITED\certificate issued on 31/01/00 (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)