Company NameEagle Trading Limited
Company StatusDissolved
Company Number04414735
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHardeep Singh Chawla
Date of BirthJanuary 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleManager
Correspondence Address11 Alexandra Gardens
Chiswick
London
W4 2RY
Secretary NameMr Jasbir Singh Chawla
NationalityBritish
StatusClosed
Appointed26 June 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 07 July 2009)
RoleImport
Country of ResidenceUnited Kingdom
Correspondence Address11 Alexandra Gardens
Chiswick
London
W4 2RY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address72 King Street
Southall
Middlesex
UB2 4DD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,655
Cash£3,764
Current Liabilities£131,602

Accounts

Latest Accounts30 April 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Return made up to 07/04/08; full list of members (3 pages)
11 June 2007Return made up to 07/04/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
10 April 2006Return made up to 07/04/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
18 November 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
11 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
3 April 2004Return made up to 11/04/04; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: B11, charles house, bridge road southall UB2 4BD (1 page)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
15 July 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (16 pages)