Company NameEAGL Limited
Company StatusDissolved
Company Number06262308
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Okwudili Offiah
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address302 Greenhaven Drive
London
SE28 8FY
Secretary NameDr Cynthia Amaka Offiah
StatusClosed
Appointed18 March 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address7 Kingsley Park Avenue
Sheffield
S7 2HG
Secretary NameEnuma Gladys Mbamali
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleWeb Designer
Correspondence Address21 Earlswood Street
Greenwich
London
SE10 9ET
Secretary NameKuppan Loganaden
NationalityFrench
StatusResigned
Appointed02 July 2009(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 September 2009)
RoleCompany Director
Correspondence Address35 Timbercroft Lane
Woolwich
London
SE18 2SD
Secretary NameSanelisiwe Zuma
NationalityBritish
StatusResigned
Appointed28 September 2009(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address302 Greenhaven Drive
London
SE28 8FY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address75 Lewisham High Street
London
SE13 5JX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
22 April 2013Application to strike the company off the register (3 pages)
22 April 2013Application to strike the company off the register (3 pages)
31 January 2013Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(4 pages)
31 January 2013Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 100
(4 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Secretary's details changed for Dr. Cynthia Amaka Offiah on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Dr. Cynthia Amaka Offiah on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Dr. Cynthia Amaka Offiah on 3 December 2010 (2 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
18 March 2010Appointment of Dr. Cynthia Amaka Offiah as a secretary (1 page)
18 March 2010Appointment of Dr. Cynthia Amaka Offiah as a secretary (1 page)
18 March 2010Termination of appointment of Sanelisiwe Zuma as a secretary (1 page)
18 March 2010Termination of appointment of Sanelisiwe Zuma as a secretary (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Appointment of Sanelisiwe Zuma as a secretary (2 pages)
28 October 2009Appointment of Sanelisiwe Zuma as a secretary (2 pages)
28 October 2009Termination of appointment of Kuppan Loganaden as a secretary (1 page)
28 October 2009Termination of appointment of Kuppan Loganaden as a secretary (1 page)
14 July 2009Secretary appointed kuppan loganaden (2 pages)
14 July 2009Appointment Terminated Secretary enuma mbamali (1 page)
14 July 2009Secretary appointed kuppan loganaden (2 pages)
14 July 2009Appointment terminated secretary enuma mbamali (1 page)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 August 2008Return made up to 30/05/08; full list of members (3 pages)
20 August 2008Return made up to 30/05/08; full list of members (3 pages)
19 June 2007Registered office changed on 19/06/07 from: 35 lewisham high street london SE13 5JX (1 page)
19 June 2007Registered office changed on 19/06/07 from: 35 lewisham high street london SE13 5JX (1 page)
12 June 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New secretary appointed (1 page)
8 June 2007New director appointed (1 page)
30 May 2007Incorporation (11 pages)
30 May 2007Incorporation (11 pages)