Company NameEagle Advisors Limited
Company StatusDissolved
Company Number05725229
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Kohl
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed10 March 2006(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 07 July 2015)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
Secretary NameMrs Elif Sozen-Kohl
NationalityTurkish
StatusResigned
Appointed10 March 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RolePortfolio Manager
Correspondence Address36 Westferry Circus
G1
Docklands
London
E14 8RJ
Director NameMrs Elif Sozen-Kohl
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed12 January 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2010)
RolePortfolio Manager
Correspondence Address36 Westferry Circus
G1
Docklands
London
E14 8RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

74k at £1Peter Kohl
100.00%
Ordinary

Financials

Year2014
Net Worth£16,795
Cash£1
Current Liabilities£1,862

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 74,000
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 74,000
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2014Full accounts made up to 31 December 2013 (11 pages)
29 April 2014Full accounts made up to 31 December 2013 (11 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 74,000
(3 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 74,000
(3 pages)
19 December 2013Full accounts made up to 31 December 2012 (13 pages)
19 December 2013Full accounts made up to 31 December 2012 (13 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 74,000
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 74,000
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 74,000
(3 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
20 May 2010Full accounts made up to 31 December 2008 (14 pages)
20 May 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Full accounts made up to 31 December 2009 (14 pages)
20 May 2010Full accounts made up to 31 December 2008 (14 pages)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Peter Kohl on 1 March 2010 (2 pages)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Peter Kohl on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Peter Kohl on 1 March 2010 (2 pages)
29 April 2010Termination of appointment of Elif Sozen-Kohl as a director (1 page)
29 April 2010Termination of appointment of Elif Sozen-Kohl as a director (1 page)
24 February 2010Termination of appointment of Elif Sozen-Kohl as a secretary (1 page)
24 February 2010Termination of appointment of Elif Sozen-Kohl as a director (1 page)
24 February 2010Termination of appointment of Elif Sozen-Kohl as a director (1 page)
24 February 2010Termination of appointment of Elif Sozen-Kohl as a secretary (1 page)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
29 May 2008Return made up to 01/03/08; full list of members (3 pages)
29 May 2008Return made up to 01/03/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page)
28 May 2008Registered office changed on 28/05/2008 from suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page)
27 May 2008Director and secretary's change of particulars / elif sozen-kohl / 01/05/2008 (2 pages)
27 May 2008Director and secretary's change of particulars / elif sozen-kohl / 01/05/2008 (2 pages)
27 May 2008Director's change of particulars / peter kohl / 01/05/2008 (2 pages)
27 May 2008Director's change of particulars / peter kohl / 01/05/2008 (2 pages)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Full accounts made up to 31 December 2007 (15 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Return made up to 01/03/07; full list of members (2 pages)
22 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2007Ad 09/03/07--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages)
21 March 2007Ad 09/03/07--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2007Nc inc already adjusted 12/01/07 (2 pages)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2007Nc inc already adjusted 12/01/07 (2 pages)
17 March 2006Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)