Company NameEagleswift Limited
Company StatusDissolved
Company Number04556213
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 7 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gavin Frank Casey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 28 December 2004)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Eaton Terrace
London
SW1W 8TY
Director NameMr Edward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 28 December 2004)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressStockcross House
Stockcross
Newbury
Berkshire
RG20 8LP
Director NameMr Simon Alexander Robin Wharmby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 28 December 2004)
RoleStockbroker
Country of ResidenceSwitzerland
Correspondence Address33 South Eaton Place
London
SW1W 9EN
Secretary NameEmcee Nominees Limited (Corporation)
StatusClosed
Appointed14 November 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 28 December 2004)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT
Director NameTimothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Petersham Place
London
SW7 5PX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
21 April 2004Registered office changed on 21/04/04 from: 31 southampton row london WC1B 5HT (1 page)
1 December 2003Return made up to 08/10/03; full list of members (7 pages)
18 October 2003Ad 06/10/03--------- £ si 1@1=1 £ ic 410435/410436 (2 pages)
16 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 July 2003Director resigned (1 page)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Nc inc already adjusted 13/02/03 (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
27 February 2003New director appointed (2 pages)
22 January 2003Ad 06/01/03-13/01/03 £ si 409435@1=409435 £ ic 1000/410435 (2 pages)
1 December 2002Registered office changed on 01/12/02 from: 60 tabernacle street london EC2A 4NB (1 page)
1 December 2002New secretary appointed (2 pages)
1 December 2002Nc inc already adjusted 14/11/02 (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Secretary resigned (1 page)
8 October 2002Incorporation (15 pages)