Company NameEagles Wings Electrical Engineering Limited
DirectorAnthony Idowy Aboaba
Company StatusActive
Company Number05294031
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Previous NameTeekay Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMrs Olukemi Abiodun Aboaba
NationalityBritish
StatusCurrent
Appointed01 December 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 5 months
RoleCo Secretary
Correspondence Address78 Further Green Road
Catford
London
SE6 1JQ
Director NameMr Anthony Idowy Aboaba
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address78 Further Green Road
Catford London
SE6 1JQ
Director NameMr Anthony Idowy Aboaba
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 08 December 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address78 Further Green Road
Catford
London
SE6 1JQ
Director NameMrs Olukemi Abiodun Aboaba
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 05 July 2016)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address78 Further Green Road
Catford
London
SE6 1JQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 84615210
Telephone regionLondon

Location

Registered Address78 Further Green Road
Catford London
SE6 1JQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Idowy Aboaba
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 July 2016Appointment of Mr Anthony Idowy Aboaba as a director on 5 July 2016 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Termination of appointment of Olukemi Abiodun Aboaba as a director on 5 July 2016 (1 page)
3 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 December 2015Secretary's details changed for Mrs Olukemi Abiodun Abpaba on 18 December 2015 (1 page)
19 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Secretary's details changed for Mrs Olukemi Abiodun Abpaba on 18 December 2015 (1 page)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(4 pages)
29 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(4 pages)
27 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
22 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
22 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
3 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mrs Olukemi Abiodun Aboaba on 1 November 2010 (2 pages)
28 November 2011Secretary's details changed for Olukemi Abiodun Abpaba on 1 November 2010 (1 page)
28 November 2011Director's details changed for Mrs Olukemi Abiodun Aboaba on 1 November 2010 (2 pages)
28 November 2011Director's details changed for Mrs Olukemi Abiodun Aboaba on 1 November 2010 (2 pages)
28 November 2011Secretary's details changed for Olukemi Abiodun Abpaba on 1 November 2010 (1 page)
28 November 2011Secretary's details changed for Olukemi Abiodun Abpaba on 1 November 2010 (1 page)
23 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 June 2011Company name changed teekay engineering LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
28 June 2011Company name changed teekay engineering LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Change of name notice (2 pages)
27 January 2011Annual return made up to 23 November 2010 (14 pages)
27 January 2011Annual return made up to 23 November 2010 (14 pages)
7 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
24 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
23 February 2009Return made up to 23/11/08; full list of members (5 pages)
23 February 2009Return made up to 23/11/08; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
13 June 2008Return made up to 23/11/07; full list of members (3 pages)
13 June 2008Return made up to 23/11/07; full list of members (3 pages)
12 June 2008Director appointed mrs olukemi abiodun aboaba (1 page)
12 June 2008Director appointed mrs olukemi abiodun aboaba (1 page)
12 June 2008Appointment terminated director anthony aboaba (1 page)
12 June 2008Appointment terminated director anthony aboaba (1 page)
10 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 January 2007Return made up to 23/11/06; full list of members (6 pages)
9 January 2007Return made up to 23/11/06; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
11 January 2006Return made up to 23/11/05; full list of members (6 pages)
11 January 2006Return made up to 23/11/05; full list of members (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 295 whitechapel road london E1 1BY (1 page)
16 February 2005Registered office changed on 16/02/05 from: 295 whitechapel road london E1 1BY (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
2 December 2004Registered office changed on 02/12/04 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 December 2004Registered office changed on 02/12/04 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
23 November 2004Incorporation (16 pages)
23 November 2004Incorporation (16 pages)