Company NameYour Eagle Ltd
Company StatusDissolved
Company Number07839737
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan John Bayley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 June 2014)
RoleGeneral Manager
Country of ResidenceBritain
Correspondence Address26 Bentley Street
Gravesend
Kent
DA12 2DH
Director NameMr Steven Bayley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Bentley Street
Gravesend
Kent
DA12 2DH
Director NameOperations Director Dwayne Nelson
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2012(4 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Eastbrook Road
Blackheath
London
Greater London
SE3 8BT
Director NameMr Michael Joseph Brosnan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 05 May 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address54 Eastbrook Road
Blackheath
London
Greater London
SE3 8BT
Director NameMr Michael Joseph Brosnan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 05 May 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address54 Eastbrook Road
Blackheath
London
Greater London
SE3 8BT
Director NameMr George Anthony Panayi
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address54 Eastbrook Road
Blackheath
London
Greater London
SE3 8BT

Location

Registered Address26 Bentley Street
Gravesend
Kent
DA12 2DH
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

3k at £1Steven Bayley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,360
Cash£10
Current Liabilities£1,370

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Termination of appointment of Steven Bayley as a director (1 page)
17 December 2013Termination of appointment of Steven Bayley as a director (1 page)
17 December 2013Appointment of Mr Alan John Bayley as a director (2 pages)
17 December 2013Appointment of Mr Alan John Bayley as a director (2 pages)
16 December 2013Registered office address changed from 54 Eastbrook Road Blackheath London Greater London SE3 8BT United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 54 Eastbrook Road Blackheath London Greater London SE3 8BT United Kingdom on 16 December 2013 (1 page)
3 October 2013Termination of appointment of George Panayi as a director (1 page)
3 October 2013Termination of appointment of George Panayi as a director (1 page)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 29,500
(4 pages)
22 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 29,500
(4 pages)
22 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 29,500
(4 pages)
3 June 2013Appointment of Mr George Anthony Panayi as a director (2 pages)
3 June 2013Appointment of Mr George Anthony Panayi as a director (2 pages)
5 May 2013Termination of appointment of Michael Brosnan as a director (1 page)
5 May 2013Termination of appointment of Michael Brosnan as a director (1 page)
27 February 2013Appointment of Mr Michael Brosnan as a director (2 pages)
27 February 2013Appointment of Mr Michael Brosnan as a director (2 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Michael Brosnan as a director (1 page)
5 September 2012Termination of appointment of Michael Brosnan as a director (1 page)
1 August 2012Appointment of Mr Michael Joseph Brosnan as a director (2 pages)
1 August 2012Appointment of Mr Michael Joseph Brosnan as a director (2 pages)
10 April 2012Termination of appointment of Dwayne Nelson as a director (1 page)
10 April 2012Termination of appointment of Dwayne Nelson as a director (1 page)
20 March 2012Appointment of Operations Director Dwayne Nelson as a director (2 pages)
20 March 2012Appointment of Operations Director Dwayne Nelson as a director (2 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)