Company NameEagle Avalon Limited
Company StatusDissolved
Company Number06244396
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameMYSE Limited

Business Activity

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

Directors

Director NameMr Thomas Augustin,Kevin Nasri
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 September 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameDieter Kundler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleConsultant
Correspondence Address37 Rue Emmanuel Servais
L-7565 Mersch
Grand-Duche De Luxembourg
Luxembourg
Director NameVanessa Andreafortuna Benhamou
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2010)
RoleCompany Director
Correspondence Address513 Sierra Drive
Berverly Hills
Ca 90210
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameMs Nan Widdicombe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 2013(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 August 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameMr Kevin Mourad Nasri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMs Carol Joubert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2014(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 January 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameQAS Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Thomas Augustin Kevin Nasri
100.00%
Ordinary

Financials

Year2014
Net Worth£10,255

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2018Termination of appointment of Qas Secretaries Limited as a secretary on 16 February 2018 (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
19 January 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
16 February 2015Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Thomas Augustin,Kevin Nasri as a director on 16 February 2015 (2 pages)
16 February 2015Termination of appointment of Kevin Mourad Nasri as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Kevin Mourad Nasri as a director on 16 February 2015 (1 page)
13 February 2015Termination of appointment of Carol Joubert as a director on 1 January 2015 (1 page)
13 February 2015Termination of appointment of Carol Joubert as a director on 1 January 2015 (1 page)
13 February 2015Termination of appointment of Carol Joubert as a director on 1 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
1 July 2014Appointment of Ms Carol Joubert as a director (2 pages)
1 July 2014Appointment of Ms Carol Joubert as a director (2 pages)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
21 August 2013Company name changed myse LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed myse LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Appointment of Mr Kevin Mourad Nasri as a director (2 pages)
15 August 2013Termination of appointment of Nan Widdicombe as a director (1 page)
15 August 2013Termination of appointment of Nan Widdicombe as a director (1 page)
15 August 2013Appointment of Mr Kevin Mourad Nasri as a director (2 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
7 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
7 February 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
7 February 2013Appointment of Mrs Nan Widdicombe as a director (2 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Termination of appointment of Vanessa Benhamou as a director (1 page)
30 April 2010Appointment of Mr Stephen John Kelly as a director (2 pages)
30 April 2010Termination of appointment of Vanessa Benhamou as a director (1 page)
30 April 2010Appointment of Mr Stephen John Kelly as a director (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
23 June 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
19 June 2009Return made up to 11/05/09; full list of members (3 pages)
19 June 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
19 June 2009Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page)
19 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
1 September 2008Director appointed vanessa andreafortuna benhamou (1 page)
1 September 2008Director appointed vanessa andreafortuna benhamou (1 page)
29 August 2008Appointment terminated director stephen kelly (1 page)
29 August 2008Appointment terminated director stephen kelly (1 page)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 May 2007Incorporation (13 pages)
11 May 2007Registered office changed on 11/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Incorporation (13 pages)