Company NameEOF Contracts Ltd
Company StatusDissolved
Company Number07829755
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)
Previous NameEOF Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Emmanuel Olufemi Fanibi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Harts Grove
Woodford Green
Essex
IG8 0BN

Contact

Websiteaguilaconsulting.com

Location

Registered Address62 Harts Grove
Woodford Green
Essex
IG8 0BN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emmanuel Olufemi Fanibi
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,151
Cash£110
Current Liabilities£20,640

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
21 August 2014Change of name notice (2 pages)
21 August 2014Company name changed eof consulting LIMITED\certificate issued on 21/08/14 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 December 2012Registered office address changed from 1St Floor 2 Woodberry Grove London N12 0DR United Kingdom on 10 December 2012 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 December 2011Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 12 December 2011 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)