Company NameEaglescull
Company StatusDissolved
Company Number05199078
CategoryPrivate Unlimited Company
Incorporation Date6 August 2004(19 years, 9 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NamesEaglescull Public Limited Company and RDF Media Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(8 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(8 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusClosed
Appointed08 April 2005(8 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 March 2005(7 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 08 April 2005)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 March 2005(7 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 08 April 2005)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 March 2005(7 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 08 April 2005)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
22 August 2006Return made up to 06/08/06; full list of members (2 pages)
22 June 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2006Cert LTD-un LTD amended sig date (1 page)
5 May 2006Declaration of assent for reregistration to UNLTD (1 page)
5 May 2006Re-registration of Memorandum and Articles (9 pages)
5 May 2006Application for reregistration from LTD to UNLTD (2 pages)
5 May 2006Certificate of re-registration from Limited to Unlimited (1 page)
5 May 2006Members' assent for rereg from LTD to UNLTD (1 page)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2006Application for reregistration from PLC to private (1 page)
3 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 March 2006Re-registration of Memorandum and Articles (15 pages)
26 January 2006Director's particulars changed (1 page)
29 November 2005Ad 04/05/05--------- £ si [email protected] (2 pages)
19 October 2005Director's particulars changed (1 page)
24 August 2005Return made up to 06/08/05; full list of members (3 pages)
26 July 2005Ad 04/05/05--------- £ si [email protected]=8680 £ ic 50002/58682 (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 April 2005Nc inc already adjusted 08/04/05 (2 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 April 2005Nc inc already adjusted 08/04/05 (2 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 April 2005Ad 08/04/05--------- £ si 5000@10=50000 £ ic 2/50002 (2 pages)
27 April 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
27 April 2005Director resigned (1 page)
13 April 2005Certificate of authorisation to commence business and borrow (1 page)
13 April 2005Application to commence business (2 pages)
8 April 2005New secretary appointed (2 pages)
31 March 2005Registered office changed on 31/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Director resigned (1 page)
17 March 2005Company name changed eaglescull public LIMITED compan y\certificate issued on 17/03/05 (2 pages)
6 August 2004Incorporation (17 pages)