Company NameStrictly Eagle Solutions Limited
DirectorTemitayo Adedeji Fadunsin
Company StatusActive - Proposal to Strike off
Company Number05394625
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NameEagle Apartments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Temitayo Adedeji Fadunsin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(3 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address120 Churchill Road
South Croydon
CR2 6HB
Director NameMr Adedeji Adeniji Sijuwade
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Uplands Road
Orpington
Kent
BR6 0RJ
Director NameDr Titilola Funlayo Sijuwade
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleDentists
Country of ResidenceEngland
Correspondence Address10 Uplands Road
Orpington
Bromley
Kent
BR6 0RJ
Secretary NameDr Titilola Funlayo Sijuwade
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Uplands Road
Orpington
Bromley
Kent
BR6 0RJ
Director NameChinedu Daniel Ogosi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed21 September 2006(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2007)
RoleFinancial Consultant
Correspondence Address5 Caravel Close
Poplar Isle Of Dogs
London
E14 8PD

Location

Registered Address120 Churchill Road
South Croydon
CR2 6HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Tony Temitayo Fadunsin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,722
Cash£2,672
Current Liabilities£840

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
20 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
7 June 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2021Compulsory strike-off action has been suspended (1 page)
29 June 2020Director's details changed for Mr Tony Temitayo Fadunsin on 1 April 2020 (2 pages)
29 June 2020Change of details for Mr Temitayo Adedeji Fadusin as a person with significant control on 1 June 2020 (2 pages)
29 June 2020Change of details for Mr Tony Temitayo Fadusin as a person with significant control on 1 April 2020 (2 pages)
29 June 2020Registered office address changed from Flat 2 291 Holmesdale Road London SE25 6PR to 120 Churchill Road South Croydon South Croydon CR2 6HB on 29 June 2020 (1 page)
25 June 2020Micro company accounts made up to 30 June 2019 (10 pages)
9 June 2020Confirmation statement made on 7 February 2020 with no updates (2 pages)
21 February 2020Total exemption full accounts made up to 30 June 2018 (6 pages)
25 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
22 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Total exemption full accounts made up to 30 June 2015 (6 pages)
14 February 2017Total exemption full accounts made up to 30 June 2015 (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 June 2014 (6 pages)
31 January 2017Total exemption full accounts made up to 30 June 2014 (6 pages)
30 January 2017Total exemption full accounts made up to 30 June 2013 (6 pages)
30 January 2017Total exemption full accounts made up to 30 June 2013 (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Termination of appointment of Titilola Sijuwade as a secretary (1 page)
1 May 2013Termination of appointment of Titilola Sijuwade as a secretary (1 page)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 August 2011Termination of appointment of Titilola Sijuwade as a director (2 pages)
5 August 2011Termination of appointment of Titilola Sijuwade as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Director's details changed for Dr Titilola Funlayo Sijuwade on 16 March 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Tony Temitayo Fadunsin on 16 March 2010 (2 pages)
6 April 2010Director's details changed for Tony Temitayo Fadunsin on 16 March 2010 (2 pages)
6 April 2010Director's details changed for Dr Titilola Funlayo Sijuwade on 16 March 2010 (2 pages)
12 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
7 May 2009Registered office changed on 07/05/2009 from, 10 uplands road, orpington, bromley, kent, BR6 0RJ (1 page)
7 May 2009Registered office changed on 07/05/2009 from 10 uplands road, orpington bromley kent BR6 0RJ (1 page)
20 April 2009Director and secretary's change of particulars / tilola sijuwade / 16/04/2009 (1 page)
20 April 2009Director and secretary's change of particulars / tilola sijuwade / 16/04/2009 (1 page)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Appointment terminated director adedeji sijuwade (1 page)
16 March 2009Appointment terminated director adedeji sijuwade (1 page)
6 February 2009Director appointed tony temitayo fadunsin (2 pages)
6 February 2009Director appointed tony temitayo fadunsin (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Company name changed eagle apartments LIMITED\certificate issued on 22/01/09 (3 pages)
22 January 2009Company name changed eagle apartments LIMITED\certificate issued on 22/01/09 (3 pages)
12 June 2008Return made up to 16/03/08; full list of members (4 pages)
12 June 2008Return made up to 16/03/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2007Return made up to 16/03/07; full list of members (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Return made up to 16/03/07; full list of members (2 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
22 May 2006Return made up to 16/03/06; full list of members (7 pages)
22 May 2006Return made up to 16/03/06; full list of members (7 pages)
16 March 2005Incorporation (14 pages)
16 March 2005Incorporation (14 pages)