Company NameEaton Property Company Limited
Company StatusDissolved
Company Number04341681
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesMilan Magic Limited and Uniform 4 Kids Limited.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Ruth Barbara Beresford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(2 months after company formation)
Appointment Duration13 years, 11 months (closed 19 January 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMrs Ruth Barbara Beresford
NationalityBritish
StatusClosed
Appointed20 February 2002(2 months after company formation)
Appointment Duration13 years, 11 months (closed 19 January 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Paul Oliver Beresford
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 19 January 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameLaurence Beresford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 September 2010)
RoleClothier
Correspondence Address21d Highgate Close
Highgate Village
London
N6 4SD
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Executors Of Estate Of Laurence Beresford
50.00%
Ordinary
500 at £1Ruth Barbara Beresford
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (4 pages)
21 October 2015Application to strike the company off the register (4 pages)
10 February 2015Director's details changed for Mr Paul Oliver Beresford on 20 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Paul Oliver Beresford on 20 January 2015 (2 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
18 November 2013Secretary's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (1 page)
18 November 2013Secretary's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (1 page)
18 November 2013Director's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (2 pages)
18 November 2013Director's details changed for Mr Paul Oliver Beresford on 8 April 2013 (2 pages)
18 November 2013Director's details changed for Mr Paul Oliver Beresford on 8 April 2013 (2 pages)
18 November 2013Secretary's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (1 page)
18 November 2013Director's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (2 pages)
18 November 2013Director's details changed for Mr Paul Oliver Beresford on 8 April 2013 (2 pages)
18 November 2013Director's details changed for Mrs Ruth Barbara Beresford on 8 April 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
6 June 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 September 2010Termination of appointment of Laurence Beresford as a director (1 page)
21 September 2010Termination of appointment of Laurence Beresford as a director (1 page)
15 February 2010Current accounting period shortened from 30 April 2010 to 28 February 2010 (1 page)
15 February 2010Current accounting period shortened from 30 April 2010 to 28 February 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2009Return made up to 18/12/08; full list of members (4 pages)
19 January 2009Return made up to 18/12/08; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
1 February 2008Return made up to 18/12/07; full list of members (3 pages)
1 February 2008Return made up to 18/12/07; full list of members (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
26 March 2007Return made up to 18/12/06; full list of members (3 pages)
26 March 2007Return made up to 18/12/06; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
7 June 2006Company name changed uniform 4 kids LIMITED.\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed uniform 4 kids LIMITED.\certificate issued on 07/06/06 (2 pages)
3 March 2006Return made up to 18/12/05; full list of members (2 pages)
3 March 2006Return made up to 18/12/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 December 2004Return made up to 18/12/04; full list of members (5 pages)
29 December 2004Return made up to 18/12/04; full list of members (5 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 February 2004Return made up to 18/12/03; full list of members (5 pages)
20 February 2004Return made up to 18/12/03; full list of members (5 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 June 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
12 June 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
30 January 2003Return made up to 18/12/02; full list of members (5 pages)
30 January 2003Return made up to 18/12/02; full list of members (5 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New secretary appointed;new director appointed (3 pages)
9 March 2002Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2002New secretary appointed;new director appointed (3 pages)
9 March 2002Ad 20/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2002Company name changed milan magic LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed milan magic LIMITED\certificate issued on 28/01/02 (2 pages)
18 December 2001Incorporation (25 pages)
18 December 2001Incorporation (25 pages)