Company NameEagle Eye Scandinavian Distribution Ltd
Company StatusDissolved
Company Number04301299
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 7 months ago)
Dissolution Date13 May 2011 (12 years, 12 months ago)
Previous Names4

Business Activity

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

Directors

Director NameChristian Cardell
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed19 December 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 13 May 2011)
RoleCompany Director
Correspondence AddressHogalids Gatan 44a
117 30 Stockholm
Foreign
Secretary NameJoachim Habbal
NationalityBritish
StatusClosed
Appointed19 December 2002(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 13 May 2011)
RoleCompany Director
Correspondence AddressHogalids Gatan 44a
Stockholm
117 30
Foreign
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusClosed
Appointed09 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameChristopher John Sturm
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Director NameGeoffrey Frank Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(9 months after company formation)
Appointment Duration5 months (resigned 13 December 2002)
RoleManaging Director
Correspondence AddressRidgewood House
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address105 Piccadilly
7th Floor
London
Greater London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2011Final Gazette dissolved following liquidation (1 page)
2 November 2004Dissolution deferment (1 page)
2 November 2004Dissolution deferment (1 page)
17 August 2004Completion of winding up (1 page)
17 August 2004Completion of winding up (1 page)
11 March 2003Order of court to wind up (2 pages)
11 March 2003Order of court to wind up (2 pages)
10 March 2003Court order notice of winding up (2 pages)
10 March 2003Court order notice of winding up (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
6 January 2003Company name changed tiger telematics LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed tiger telematics LIMITED\certificate issued on 06/01/03 (2 pages)
3 January 2003Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Return made up to 09/10/02; full list of members (7 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
10 October 2002Registered office changed on 10/10/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
22 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 April 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
12 March 2002Company name changed eagle eye europe LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed eagle eye europe LIMITED\certificate issued on 12/03/02 (2 pages)
11 February 2002Company name changed eagle eye scandinavian distribut ion LTD\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed eagle eye scandinavian distribut ion LTD\certificate issued on 11/02/02 (2 pages)
16 January 2002Ad 14/01/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
16 January 2002Ad 14/01/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Memorandum and Articles of Association (12 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001Nc inc already adjusted 12/10/01 (1 page)
17 October 2001Memorandum and Articles of Association (12 pages)
17 October 2001Nc inc already adjusted 12/10/01 (1 page)
10 October 2001Company name changed eagle eye european distribution LTD\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed eagle eye european distribution LTD\certificate issued on 10/10/01 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (1 page)
9 October 2001Incorporation (16 pages)
9 October 2001New director appointed (1 page)
9 October 2001Incorporation (16 pages)