Company NameEagle Asbestos Multiservices Limited
Company StatusDissolved
Company Number06829950
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameTomasz Tobiasz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameTomasz Tobiasz
NationalityPolish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address11a Park Street
Camberley
Surrey
GU15 3PQ
Director NameMr Jacques Joseph Monty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address143 London Road
Camberley
Surrey
GU15 3JY
Secretary NameMs Karolina Bazyluk
StatusResigned
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2013)
RoleCompany Director
Correspondence Address143 London Road
Camberley
Surrey
GU15 3JY
Director NameMr Darren Bradley Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address143 London Road
Camberley
Surrey
GU15 3JY

Contact

Websitewww.eagleasbestos.com

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Tomasz Tobiasz
100.00%
Ordinary

Financials

Year2014
Turnover£871,478
Gross Profit£300,546
Net Worth£28,029
Cash£39,634
Current Liabilities£124,864

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (16 pages)
2 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
2 July 2014Liquidators' statement of receipts and payments to 24 June 2014 (16 pages)
2 July 2014Liquidators statement of receipts and payments to 24 June 2014 (16 pages)
2 July 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
10 May 2013Registered office address changed from 143 London Road Camberley Surrey GU15 3JY England on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from 143 London Road Camberley Surrey GU15 3JY England on 10 May 2013 (2 pages)
9 May 2013Statement of affairs with form 4.19 (9 pages)
9 May 2013Statement of affairs with form 4.19 (9 pages)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
9 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Termination of appointment of Karolina Bazyluk as a secretary (1 page)
29 January 2013Termination of appointment of Karolina Bazyluk as a secretary (1 page)
29 January 2013Termination of appointment of Darren Smith as a director (1 page)
29 January 2013Termination of appointment of Darren Smith as a director (1 page)
27 June 2012Appointment of Mr Darren Bradley Smith as a director (2 pages)
27 June 2012Termination of appointment of Jacques Monty as a director (1 page)
27 June 2012Termination of appointment of Jacques Monty as a director (1 page)
27 June 2012Appointment of Mr Darren Bradley Smith as a director (2 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (15 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (15 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(3 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(3 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Registered office address changed from 11a Park Street Camberley Surrey GU15 3PQ on 16 May 2011 (1 page)
16 May 2011Termination of appointment of Tomasz Tobiasz as a secretary (1 page)
16 May 2011Termination of appointment of Tomasz Tobiasz as a secretary (1 page)
16 May 2011Registered office address changed from 11a Park Street Camberley Surrey GU15 3PQ on 16 May 2011 (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Appointment of Ms Karolina Bazyluk as a secretary (1 page)
8 March 2011Appointment of Mr Jacques Joseph Monty as a director (2 pages)
8 March 2011Appointment of Mr Jacques Joseph Monty as a director (2 pages)
8 March 2011Appointment of Ms Karolina Bazyluk as a secretary (1 page)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Secretary's details changed for Tomasz Tobiasz on 25 February 2010 (1 page)
24 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Tomasz Tobiasz on 25 February 2010 (1 page)
24 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Tomasz Tobiasz on 25 February 2010 (2 pages)
24 August 2010Director's details changed for Tomasz Tobiasz on 25 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Registered office address changed from 297 Staines Road Feltham Middlesex TW14 9HF United Kingdom on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 297 Staines Road Feltham Middlesex TW14 9HF United Kingdom on 24 March 2010 (2 pages)
25 February 2009Incorporation (12 pages)
25 February 2009Incorporation (12 pages)