Company NameEagle Print Group Limited
Company StatusDissolved
Company Number04348883
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameEagle Printing Press & Promotions Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNewton Ozuor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address45 Rita Road
London
SW8 1JX
Director NameUgo Ozuor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address45 Rita Road
London
SW8 1JX
Secretary NameChucks Ozuor
NationalityBritish
StatusClosed
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 23 June 2009)
RoleSecretary
Correspondence Address45 Rita Road
London
SW8 1JX
Director NameBrato Ozuor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 years after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2009)
RoleGraphic Designer
Correspondence AddressFlat 1 First Floor
266 Streatham High Road
London
SW16 1HS
Director NameBen Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(4 years, 5 months after company formation)
Appointment Duration3 years (closed 23 June 2009)
RoleGraphic Designer & Printer
Correspondence Address43 Sunnyhill Road
London
SW16 2UG
Director NameJones Ben
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address129 Streatham High Road
London
SW16 1HJ
Director NameFlorence Ozuor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNigerian British
StatusResigned
Appointed17 January 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address45 Rita Road
London
Sw8
Secretary NameWillaim Henry Bryant
NationalityBritish
StatusResigned
Appointed08 April 2002(2 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 07 December 2002)
RolePrinting
Correspondence Address6 Crownstone Court
Crownstone Road
London
SW2 1LS
Secretary NameStephen Mudana
NationalityZimbabwean
StatusResigned
Appointed07 July 2002(5 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 2003)
RoleSecretary
Correspondence Address129 Streatham High Road
London
SW16 1HJ
Secretary NameBrato Ozuor
NationalityBritish
StatusResigned
Appointed14 January 2004(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2006)
RoleGraphic Designer
Correspondence AddressFlat 1 First Floor
266 Streatham High Road
London
SW16 1HS
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address43 Sunnyhill Road
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Accounts

Latest Accounts7 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 July

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2007Total exemption full accounts made up to 7 July 2006 (7 pages)
27 February 2007Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 43 sunnyhill road streatham london SW16 2UG (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 129 streatham high road london SW16 1HJ (1 page)
13 April 2006Total exemption full accounts made up to 7 July 2005 (8 pages)
3 November 2005Amended accounts made up to 7 July 2004 (10 pages)
16 August 2005Total exemption full accounts made up to 7 July 2004 (7 pages)
15 August 2005Return made up to 08/01/05; no change of members (8 pages)
15 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Total exemption full accounts made up to 7 July 2003 (5 pages)
8 May 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 January 2003Secretary resigned (1 page)
12 November 2002Accounting reference date extended from 31/01/03 to 07/07/03 (1 page)
18 August 2002New secretary appointed (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
8 January 2002Incorporation (9 pages)