Company NameEindhoven Properties Limited
Company StatusDissolved
Company Number05834906
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alwin Martin Tamosius
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Gcap Partners Limited Level 33 25 Canada Squar
Canary Wharf
London
E14 5LQ
Director NameMr Mark Antony Spittle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Norcott Close
Dunstable
Bedfordshire
LU5 4AH
Secretary NameMr Mark Antony Spittle
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Norcott Close
Dunstable
Bedfordshire
LU5 4AH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Vincent James Orlando
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Gcap Partners Limited Level 33 25 Canada Squar
Canary Wharf
London
E14 5LQ
Secretary NameMr Mohamed Shafraaz Abdul Razick
StatusResigned
Appointed23 May 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2013)
RoleCompany Director
Correspondence AddressCitigroup Building 32nd Floor
Canada Square
London
E14 5LB

Location

Registered AddressC/O Gcap Partners Limited Level 33 25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

98 at £1Eindhoven Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2013 (8 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 98
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 98
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 98
(3 pages)
17 April 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 98
(4 pages)
17 April 2015Register inspection address has been changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square London E14 5LQ (1 page)
17 April 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 98
(4 pages)
17 April 2015Register inspection address has been changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square London E14 5LQ (1 page)
17 April 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 98
(4 pages)
16 April 2015Termination of appointment of Vincent James Orlando as a director on 4 April 2015 (1 page)
16 April 2015Termination of appointment of Vincent James Orlando as a director on 4 April 2015 (1 page)
16 April 2015Termination of appointment of Vincent James Orlando as a director on 4 April 2015 (1 page)
24 March 2015Registered office address changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square Canary Wharf London E14 5LQ on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square Canary Wharf London E14 5LQ on 24 March 2015 (2 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Termination of appointment of Mohamed Abdul Razick as a secretary (1 page)
10 December 2013Termination of appointment of Mohamed Abdul Razick as a secretary (1 page)
22 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 98
(4 pages)
22 July 2013Registered office address changed from C/O Guardian Land Asset Management Limited 3 Harbour Exchange Harbour Exchange Square London E14 9GD on 22 July 2013 (1 page)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 98
(4 pages)
22 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 98
(4 pages)
22 July 2013Register inspection address has been changed from C/O Guardian Managers (Uk) Limited 3, Harbour Exchange Harbour Exchange Square London E14 9GD United Kingdom (1 page)
22 July 2013Registered office address changed from C/O Guardian Land Asset Management Limited 3 Harbour Exchange Harbour Exchange Square London E14 9GD on 22 July 2013 (1 page)
22 July 2013Register inspection address has been changed from C/O Guardian Managers (Uk) Limited 3, Harbour Exchange Harbour Exchange Square London E14 9GD United Kingdom (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary (1 page)
1 June 2012Termination of appointment of Mark Spittle as a secretary (1 page)
1 June 2012Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary (1 page)
1 June 2012Termination of appointment of Mark Spittle as a director (1 page)
1 June 2012Termination of appointment of Mark Spittle as a director (1 page)
1 June 2012Termination of appointment of Mark Spittle as a secretary (1 page)
13 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of Howard Thomas as a secretary (1 page)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of Howard Thomas as a secretary (1 page)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2011Director's details changed for Mr Alwin Martin Tamosius on 24 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Alwin Martin Tamosius on 24 February 2011 (2 pages)
7 February 2011Auditor's resignation (2 pages)
7 February 2011Auditor's resignation (2 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
5 February 2010Appointment of Mr Vincent James Orlando as a director (2 pages)
5 February 2010Appointment of Mr Vincent James Orlando as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 October 2009Accounts for a small company made up to 31 December 2007 (7 pages)
2 October 2009Accounts for a small company made up to 31 December 2007 (7 pages)
27 August 2009Return made up to 01/06/09; full list of members (10 pages)
27 August 2009Return made up to 01/06/09; full list of members (10 pages)
20 March 2009Accounts for a small company made up to 31 December 2006 (7 pages)
20 March 2009Accounts for a small company made up to 31 December 2006 (7 pages)
7 August 2008Return made up to 01/06/08; no change of members
  • 363(287) ‐ Registered office changed on 07/08/08
(7 pages)
7 August 2008Return made up to 01/06/08; no change of members
  • 363(287) ‐ Registered office changed on 07/08/08
(7 pages)
24 June 2008Registered office changed on 24/06/2008 from 3 harbour exchange square harbour exchange square london E14 9GD (1 page)
24 June 2008Registered office changed on 24/06/2008 from 3 harbour exchange square harbour exchange square london E14 9GD (1 page)
17 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 July 2007Return made up to 01/06/07; full list of members (7 pages)
17 July 2007Return made up to 01/06/07; full list of members (7 pages)
14 June 2007Registered office changed on 14/06/07 from: 10/16 tiller road london E14 8PX (1 page)
14 June 2007Registered office changed on 14/06/07 from: 10/16 tiller road london E14 8PX (1 page)
1 June 2006Incorporation (17 pages)
1 June 2006Incorporation (17 pages)