Company NameEaton Kaye Ltd
Company StatusDissolved
Company Number05361270
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Lawrence Potashnick
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(8 years after company formation)
Appointment Duration2 years, 6 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed04 March 2013(8 years after company formation)
Appointment Duration2 years, 6 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAndrew Charles Eaton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address162 Dora Road
Wimbledon
SW19 7HJ
Secretary NameMark Daniel Kaye
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorkin Road
Gomshall
Guildford
Surrey
GU5 9NY
Director NameMark Daniel Kaye
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year after company formation)
Appointment Duration7 years (resigned 04 March 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorkin Road
Gomshall
Guildford
Surrey
GU5 9NY

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Axa Insurance Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
2 December 2014Full accounts made up to 28 February 2014 (12 pages)
2 December 2014Full accounts made up to 28 February 2014 (12 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
12 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Statement of company's objects (2 pages)
15 March 2013Appointment of Matthew Lawrence Potashnick as a director (3 pages)
15 March 2013Appointment of Matthew Lawrence Potashnick as a director (3 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 March 2013Appointment of Jeremy Peter Small as a secretary (3 pages)
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 March 2013Appointment of Jeremy Peter Small as a secretary (3 pages)
8 March 2013Termination of appointment of Mark Kaye as a director (2 pages)
8 March 2013Registered office address changed from 162 Dora Road Wimbledon SW19 7HJ United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 162 Dora Road Wimbledon SW19 7HJ United Kingdom on 8 March 2013 (2 pages)
8 March 2013Termination of appointment of Andrew Eaton as a director (2 pages)
8 March 2013Registered office address changed from 162 Dora Road Wimbledon SW19 7HJ United Kingdom on 8 March 2013 (2 pages)
8 March 2013Termination of appointment of Mark Kaye as a secretary (2 pages)
8 March 2013Termination of appointment of Mark Kaye as a director (2 pages)
8 March 2013Termination of appointment of Mark Kaye as a secretary (2 pages)
8 March 2013Termination of appointment of Andrew Eaton as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 28 February 2011 (12 pages)
2 February 2012Total exemption full accounts made up to 28 February 2011 (12 pages)
1 August 2011Registered office address changed from 12B Cockburn Street Cambridge Cambridgeshire CB1 3NB on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12B Cockburn Street Cambridge Cambridgeshire CB1 3NB on 1 August 2011 (1 page)
1 August 2011Director's details changed for Andrew Charles Eaton on 19 May 2011 (2 pages)
1 August 2011Director's details changed for Andrew Charles Eaton on 19 May 2011 (2 pages)
1 August 2011Registered office address changed from 12B Cockburn Street Cambridge Cambridgeshire CB1 3NB on 1 August 2011 (1 page)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
(3 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 100
(3 pages)
21 February 2011Secretary's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages)
21 February 2011Secretary's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages)
21 February 2011Director's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages)
21 February 2011Director's details changed for Mark Daniel Kaye on 20 January 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
12 January 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
26 February 2010Director's details changed for Mark Daniel Kaye on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Andrew Charles Eaton on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Charles Eaton on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mark Daniel Kaye on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Andrew Charles Eaton on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mark Daniel Kaye on 1 October 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
3 November 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
5 January 2009Return made up to 11/02/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / mark kaye / 10/02/2008 (1 page)
5 January 2009Return made up to 11/02/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / mark kaye / 10/02/2008 (1 page)
27 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
22 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
1 November 2007Registered office changed on 01/11/07 from: 26 albany road chatham kent ME4 5DL (1 page)
1 November 2007Registered office changed on 01/11/07 from: 26 albany road chatham kent ME4 5DL (1 page)
28 June 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
24 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2005Incorporation (11 pages)
11 February 2005Incorporation (11 pages)