Company NameProject Eagle Two Limited
Company StatusDissolved
Company Number07791761
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 6 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew George Pearson Bishop
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2015)
RoleFinance (Partner)
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House 6a Austin Friars
London
EC2N 2HA
Director NameMiss Marissa Ann Szczepaniak
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
65 Gresham Street
London
EC2V 7NQ

Location

Registered Address8th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2 at £1Marissa Szczepaniak
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Application to strike the company off the register (3 pages)
10 June 2015Application to strike the company off the register (3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
2 July 2014Appointment of Andrew George Pearson Bishop as a director (4 pages)
2 July 2014Termination of appointment of Marissa Szczepaniak as a director (2 pages)
2 July 2014Termination of appointment of Marissa Szczepaniak as a director (2 pages)
2 July 2014Appointment of Andrew George Pearson Bishop as a director (4 pages)
3 December 2013Registered office address changed from 14Th Floor, Tower 42 Old Broad Street London EC2N 1HQ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 14Th Floor, Tower 42 Old Broad Street London EC2N 1HQ on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 14Th Floor, Tower 42 Old Broad Street London EC2N 1HQ on 3 December 2013 (1 page)
15 October 2013Amended accounts made up to 30 September 2012 (5 pages)
15 October 2013Amended accounts made up to 30 September 2012 (5 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
23 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)