Company NameGreat Eagle Resources Limited
Company StatusDissolved
Company Number05882945
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesProvidence Resources Ltd and Capri Resources Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Homiar Erach Mehta
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(4 years after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2017)
RoleChartered Cerified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusClosed
Appointed20 July 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Warren Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
19 August 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
4 April 2013Company name changed capri resources LTD\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Appointment of Mr Homiar Erach Mehta as a director (2 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
10 August 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
25 July 2008Return made up to 20/07/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
9 March 2007Company name changed providence resources LTD\certificate issued on 09/03/07 (2 pages)
20 July 2006Incorporation (17 pages)