Company NameEclipse Trading Limited
Company StatusDissolved
Company Number08290430
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Amar Siddiq
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridpool Road
Stetchford
Birmingham
West Midlands
B33 9QT

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 August 2022Final Gazette dissolved following liquidation (1 page)
30 May 2022Return of final meeting in a creditors' voluntary winding up (29 pages)
14 January 2022Liquidators' statement of receipts and payments to 18 November 2021 (25 pages)
11 January 2021Liquidators' statement of receipts and payments to 18 November 2020 (25 pages)
17 January 2020Liquidators' statement of receipts and payments to 18 November 2019 (28 pages)
29 January 2019Liquidators' statement of receipts and payments to 18 November 2018 (26 pages)
26 January 2018Liquidators' statement of receipts and payments to 18 November 2017 (31 pages)
20 January 2017Liquidators' statement of receipts and payments to 18 November 2016 (23 pages)
20 January 2017Liquidators' statement of receipts and payments to 18 November 2016 (23 pages)
2 November 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2016 (2 pages)
12 October 2016Appointment of a voluntary liquidator (15 pages)
12 October 2016Appointment of a voluntary liquidator (15 pages)
4 August 2016Deferment of dissolution (voluntary) (4 pages)
4 August 2016Deferment of dissolution (voluntary) (4 pages)
16 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
16 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Registered office address changed from 36-38 Essex Street Birmingham West Midlands B5 4TR to 257 Hagley Road Birmingham West Midlands B16 9NA on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from 36-38 Essex Street Birmingham West Midlands B5 4TR to 257 Hagley Road Birmingham West Midlands B16 9NA on 1 December 2015 (2 pages)
30 November 2015Statement of affairs with form 4.19 (5 pages)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
(1 page)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-19
(1 page)
30 November 2015Statement of affairs with form 4.19 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
28 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)