Company NameEAEA Ltd
Company StatusDissolved
Company Number05678299
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameEquitas Automobile Engineering Assessors Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Boyce
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennington House
Mill Lane
Birch
Essex
CO2 0NH
Director NameJohn O'Sullivain
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address10 Twineham Green
Finchley
London
N12 7ER
Director NameMr Geoffrey Stephen Wheeler
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EN
Director NameMr Philip Murray Wheeler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address75 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Secretary NameMr Philip Murray Wheeler
NationalityBritish
StatusClosed
Appointed18 January 2006(1 day after company formation)
Appointment Duration3 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address75 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XG
Director NameMr Simon Jon Bellamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grosvenor Road
Heaton Moor
Stockport
Manchester
SK4 4ED
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address23 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Registered office changed on 09/02/2009 from 911 green lanes london N21 2QP (1 page)
19 January 2009Appointment terminated director simon bellamy (1 page)
16 June 2008Director's change of particulars / john boyce / 15/01/2008 (1 page)
5 March 2008Return made up to 17/01/08; full list of members (5 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Return made up to 17/01/07; full list of members (8 pages)
15 January 2007Ad 18/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 December 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (8 pages)