Company NameEaton Property Estates Limited
Company StatusDissolved
Company Number06089947
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed07 February 2007(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at 1Sean Lee Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth£103,807
Cash£102,455
Current Liabilities£66,148

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2010Compulsory strike-off action has been suspended (1 page)
21 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
23 December 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
23 December 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
7 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
24 November 2008Return made up to 07/02/08; full list of members (5 pages)
24 November 2008Return made up to 07/02/08; full list of members (5 pages)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)