London
E1W 1YW
Secretary Name | Tomasz Tobiasz |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Park Street Camberley Surrey GU15 3PQ |
Director Name | Mr Jacques Joseph Monty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 143 London Road Camberley Surrey GU15 3JY |
Secretary Name | Ms Karolina Bazyluk |
---|---|
Status | Resigned |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | 143 London Road Camberley Surrey GU15 3JY |
Director Name | Mr Darren Bradley Smith |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 143 London Road Camberley Surrey GU15 3JY |
Website | www.eagleasbestos.com |
---|
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Tomasz Tobiasz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £871,478 |
Gross Profit | £300,546 |
Net Worth | £28,029 |
Cash | £39,634 |
Current Liabilities | £124,864 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (16 pages) |
2 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 24 June 2014 (16 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 24 June 2014 (16 pages) |
2 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 May 2013 | Registered office address changed from 143 London Road Camberley Surrey GU15 3JY England on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 143 London Road Camberley Surrey GU15 3JY England on 10 May 2013 (2 pages) |
9 May 2013 | Statement of affairs with form 4.19 (9 pages) |
9 May 2013 | Statement of affairs with form 4.19 (9 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Resolutions
|
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Termination of appointment of Karolina Bazyluk as a secretary (1 page) |
29 January 2013 | Termination of appointment of Karolina Bazyluk as a secretary (1 page) |
29 January 2013 | Termination of appointment of Darren Smith as a director (1 page) |
29 January 2013 | Termination of appointment of Darren Smith as a director (1 page) |
27 June 2012 | Appointment of Mr Darren Bradley Smith as a director (2 pages) |
27 June 2012 | Termination of appointment of Jacques Monty as a director (1 page) |
27 June 2012 | Termination of appointment of Jacques Monty as a director (1 page) |
27 June 2012 | Appointment of Mr Darren Bradley Smith as a director (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (15 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (15 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 May 2011 | Registered office address changed from 11a Park Street Camberley Surrey GU15 3PQ on 16 May 2011 (1 page) |
16 May 2011 | Termination of appointment of Tomasz Tobiasz as a secretary (1 page) |
16 May 2011 | Termination of appointment of Tomasz Tobiasz as a secretary (1 page) |
16 May 2011 | Registered office address changed from 11a Park Street Camberley Surrey GU15 3PQ on 16 May 2011 (1 page) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Appointment of Ms Karolina Bazyluk as a secretary (1 page) |
8 March 2011 | Appointment of Mr Jacques Joseph Monty as a director (2 pages) |
8 March 2011 | Appointment of Mr Jacques Joseph Monty as a director (2 pages) |
8 March 2011 | Appointment of Ms Karolina Bazyluk as a secretary (1 page) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Secretary's details changed for Tomasz Tobiasz on 25 February 2010 (1 page) |
24 August 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for Tomasz Tobiasz on 25 February 2010 (1 page) |
24 August 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Tomasz Tobiasz on 25 February 2010 (2 pages) |
24 August 2010 | Director's details changed for Tomasz Tobiasz on 25 February 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Registered office address changed from 297 Staines Road Feltham Middlesex TW14 9HF United Kingdom on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 297 Staines Road Feltham Middlesex TW14 9HF United Kingdom on 24 March 2010 (2 pages) |
25 February 2009 | Incorporation (12 pages) |
25 February 2009 | Incorporation (12 pages) |