Company NameEagle Bags International Ltd
Company StatusDissolved
Company Number05455222
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mohammad Kashif Rashid Mirza
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 07 February 2012)
RoleBusiness
Country of ResidenceEngland
Correspondence Address44 Shelley Avenue
Manor Park
London
E12 6SW
Secretary NameMr Mohammad Asif Rashid Mirza
NationalityBritish
StatusClosed
Appointed07 June 2005(3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Shelley Avenue
Manor Park
London
E12 6SW
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressThames House Unit 3
Longreach Road
Barking
Essex
IG11 0JR
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2014
Turnover£119,807
Gross Profit£30,216
Net Worth£17,149
Cash£1,016
Current Liabilities£385,969

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
16 August 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(4 pages)
16 August 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(4 pages)
3 September 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
3 September 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
27 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Mohammad Asif Rashid Mirza on 17 May 2010 (1 page)
27 August 2010Director's details changed for Mohammad Kashif Rashid Mirza on 17 May 2010 (2 pages)
27 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mohammad Kashif Rashid Mirza on 17 May 2010 (2 pages)
27 August 2010Secretary's details changed for Mohammad Asif Rashid Mirza on 17 May 2010 (1 page)
19 May 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
19 May 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
23 February 2010Annual return made up to 17 May 2007 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 17 May 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 17 May 2008 (4 pages)
23 February 2010Annual return made up to 17 May 2008 (4 pages)
23 February 2010Annual return made up to 17 May 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 17 May 2007 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 17 May 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 17 May 2008 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 17 May 2008 with a full list of shareholders (3 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Annual return made up to 17 May 2007 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 17 May 2007 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2009Registered office changed on 31/07/2009 from, 302-304 hackney road, london, E2 7SJ (1 page)
31 July 2009Registered office changed on 31/07/2009 from, 302-304 hackney road, london, E2 7SJ (1 page)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 December 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
13 December 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
11 December 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
11 December 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
25 August 2006Return made up to 17/05/06; full list of members (6 pages)
25 August 2006Return made up to 17/05/06; full list of members (6 pages)
23 December 2005Registered office changed on 23/12/05 from: 44 shelley avenue, manor park, london, E12 6SW (1 page)
23 December 2005Registered office changed on 23/12/05 from: 44 shelley avenue, manor park, london, E12 6SW (1 page)
20 October 2005Registered office changed on 20/10/05 from: 44 shelley avenue, manor park, london, E12 6SW (1 page)
20 October 2005Registered office changed on 20/10/05 from: 44 shelley avenue, manor park, london, E12 6SW (1 page)
30 September 2005Registered office changed on 30/09/05 from: 11 church road, great bookham, surrey, KT23 3PB (1 page)
30 September 2005Registered office changed on 30/09/05 from: 11 church road, great bookham, surrey, KT23 3PB (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
17 May 2005Incorporation (13 pages)
17 May 2005Incorporation (13 pages)