Tufnell Park Road
London
N7 0DT
Director Name | Mrs Jessie Misodi Williams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Buckhurst Avenue Carshalton SM5 1PF |
Registered Address | Finchley House 707 High Road Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Daniel Fernando Gomez Pizarro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,722 |
Cash | £1,235 |
Current Liabilities | £17,822 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 August 2014 | Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT to Finchley House 707 High Road Finchley London N12 0BT on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT to Finchley House 707 High Road Finchley London N12 0BT on 13 August 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Company name changed eagleslaw LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Company name changed eagleslaw LIMITED\certificate issued on 21/10/13
|
20 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
20 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
19 October 2013 | Registered office address changed from 26 Abbey Parade Merton High Street London SW19 1DG England on 19 October 2013 (1 page) |
19 October 2013 | Appointment of Mr Daniel Fernando Gomez Pizarro as a director (2 pages) |
19 October 2013 | Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page) |
19 October 2013 | Appointment of Mr Daniel Fernando Gomez Pizarro as a director on 25 May 2012 (2 pages) |
19 October 2013 | Appointment of Mr Daniel Fernando Gomez Pizarro as a director on 25 May 2012 (2 pages) |
19 October 2013 | Appointment of Mr Daniel Fernando Gomez Pizarro as a director (2 pages) |
19 October 2013 | Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT England on 19 October 2013 (1 page) |
19 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
19 October 2013 | Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page) |
19 October 2013 | Registered office address changed from 56 Basement Flat Tufnell Park Road London N7 0DT England on 19 October 2013 (1 page) |
19 October 2013 | Registered office address changed from 26 Abbey Parade Merton High Street London SW19 1DG England on 19 October 2013 (1 page) |
19 October 2013 | Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page) |
19 October 2013 | Termination of appointment of Jessie Misodi Williams as a director on 25 May 2012 (1 page) |
19 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|