Company NameEclipse Of The Century Limited
Company StatusDissolved
Company Number06512955
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr James Nicholas Greenfield
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address12 Draymans Court
Stockwell Green
London
SW9 9QE
Director NameMs Laura Jane Greenfield
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address12 Draymans Court
Stockwell Green
London
SW9 9QE
Secretary NameMr James Nicholas Greenfield
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Draymans Court
Stockwell Green
London
SW9 9QE

Contact

Websiteeclipseofthecentury.com/
Email address[email protected]
Telephone020 77665237
Telephone regionLondon

Location

Registered AddressCameo House
11 Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Nicholas Greenfield
100.00%
Ordinary

Financials

Year2014
Net Worth£35,749
Cash£147,694
Current Liabilities£124,445

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Total exemption small company accounts made up to 28 February 2009 (2 pages)
13 January 2011Total exemption small company accounts made up to 28 February 2009 (2 pages)
7 January 2011Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
(5 pages)
7 January 2011Director's details changed for Laura Jane Greenfield on 25 February 2010 (2 pages)
7 January 2011Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
(5 pages)
7 January 2011Director's details changed for Laura Jane Greenfield on 25 February 2010 (2 pages)
7 January 2011Secretary's details changed for Mr James Nicholas Greenfield on 25 February 2010 (1 page)
7 January 2011Secretary's details changed for Mr James Nicholas Greenfield on 25 February 2010 (1 page)
23 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 March 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2008Incorporation (15 pages)
25 February 2008Incorporation (15 pages)