2 Woodberry Grove
North Finchley
London
N12 0DR
Director Name | Mr Amjadur Rahman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 105 Portia Way London E3 4JQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 December 2011 (1 page) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed eaglestar solutions LTD\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed eagle claims management LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed eagle claims management LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|