Company NameGreen Eagle Limited
DirectorRichard John Sykes
Company StatusActive
Company Number06709347
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Richard John Sykes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Osaigbovo Ogonna Olatunde Ojo-Osagie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleAccount Manger/Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fairholme Road
Croydon
Surrey
CR0 3PH
Director NameGreen Eagle (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address80 Fairholme Road
Croydon
Surrey
CR0 3PH
Secretary NameGreen Eagle (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address80 Fairholme Road
Croydon
Surrey
CR0 3PH

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ogonna Ojo-osagie
100.00%
Ordinary

Financials

Year2014
Net Worth£36,180
Cash£63,866
Current Liabilities£72,033

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
20 June 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
6 December 2016Appointment of Mr Richard John Sykes as a director on 5 December 2016 (2 pages)
6 December 2016Termination of appointment of Osaigbovo Ogonna Olatunde Ojo-Osagie as a director on 5 December 2016 (1 page)
6 December 2016Appointment of Mr Richard John Sykes as a director on 5 December 2016 (2 pages)
6 December 2016Termination of appointment of Osaigbovo Ogonna Olatunde Ojo-Osagie as a director on 5 December 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Director's details changed for Mr Osaigbovo Ogonna Olatunde Oj Ojo-Osagie on 1 October 2009 (2 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
25 July 2016Director's details changed for Mr Osaigbovo Ogonna Olatunde Oj Ojo-Osagie on 1 October 2009 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages)
21 July 2016Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Compulsory strike-off action has been discontinued (1 page)
25 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
7 January 2016Compulsory strike-off action has been suspended (1 page)
7 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Amended accounts made up to 30 September 2013 (7 pages)
13 March 2014Amended accounts made up to 30 September 2013 (7 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages)
7 March 2011Termination of appointment of Green Eagle as a secretary (1 page)
7 March 2011Termination of appointment of Green Eagle as a director (1 page)
7 March 2011Termination of appointment of Green Eagle as a director (1 page)
7 March 2011Termination of appointment of Green Eagle as a secretary (1 page)
7 March 2011Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages)
7 March 2011Director's details changed for Mr Ogonna Ojo-Osagie on 1 October 2009 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
18 August 2009Ad 06/08/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
18 August 2009Ad 06/08/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
26 September 2008Incorporation (15 pages)
26 September 2008Incorporation (15 pages)