Company NameEagle Heart Consultants & Services Limited
Company StatusDissolved
Company Number08363774
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Wesal Osman Ali Ibrahim
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address56 Kendal Street
London
W2 2BP
Director NameMr Eltahir Eisa Ibrahim Mukhayer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address56 Kendal Street
London
W2 2BP
Director NameMr Mohamed Eltahir Ibrahim Mukhayer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Kendal Street
London
W2 2BP
Director NameMiss Shahd Eltahir Ibrahim Mukhayer
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Kendal Street
London
W2 2BP
Secretary NameMiss Shahd Eltahir Ibrahim Mukhayer
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address56 Kendal Street
London
W2 2BP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1st Floor Scottish Provident House
76-80 College Road
Harrow
Middx
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Eltahir Eisa Ibrahim Mukhayer
25.00%
Ordinary
25 at £1Miss Shahd Eltahir Ibrahim Mukhayer
25.00%
Ordinary
25 at £1Mohamed Eltahir Ibrahim Mukhayer
25.00%
Ordinary
25 at £1Wesal Osman Ali Ibrahim
25.00%
Ordinary

Financials

Year2014
Net Worth£13,184
Cash£4,247
Current Liabilities£57,012

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2022Micro company accounts made up to 31 January 2021 (5 pages)
31 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
24 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
22 January 2016Director's details changed for Miss Shahd Eltahir Ibrahim Mukhayer on 16 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Mohamed Eltahir Ibrahim Mukhayer on 16 January 2016 (2 pages)
22 January 2016Director's details changed for Miss Shahd Eltahir Ibrahim Mukhayer on 16 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Mohamed Eltahir Ibrahim Mukhayer on 16 January 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Director's details changed for Mr Mohamed Eltahir Ibrahim Mukhayer on 10 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Mohamed Eltahir Ibrahim Mukhayer on 10 February 2015 (2 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
6 November 2014Director's details changed for Mr Mohamed Eltayer Ibrahim on 22 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Eltayer Eisa Eltahir Ibrahim on 22 October 2014 (2 pages)
6 November 2014Director's details changed for Miss Shahd Eltayer Ibrahim on 22 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Eltayer Eisa Eltahir Ibrahim on 22 October 2014 (2 pages)
6 November 2014Director's details changed for Miss Shahd Eltayer Ibrahim on 22 October 2014 (2 pages)
6 November 2014Secretary's details changed for Miss Shahd Eltayer Ibrahim on 22 October 2014 (1 page)
6 November 2014Secretary's details changed for Miss Shahd Eltayer Ibrahim on 22 October 2014 (1 page)
6 November 2014Director's details changed for Mr Mohamed Eltayer Ibrahim on 22 October 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Director's details changed for Mr Mohamed Eltayer Ibrahim on 17 January 2013 (2 pages)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(8 pages)
18 February 2014Director's details changed for Mr Mohamed Eltayer Ibrahim on 17 January 2013 (2 pages)
18 February 2014Director's details changed for Miss Shahd Eltayer Ibrahim on 17 January 2013 (2 pages)
18 February 2014Director's details changed for Mrs Wesal Osman Ali Ibrahim on 17 January 2013 (2 pages)
18 February 2014Secretary's details changed for Miss Shahd Eltayer Ibrahim on 17 January 2013 (1 page)
18 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(8 pages)
18 February 2014Director's details changed for Mr Eltayer Eisa Eltahir Ibrahim on 17 January 2013 (2 pages)
18 February 2014Director's details changed for Mrs Wesal Osman Ali Ibrahim on 17 January 2013 (2 pages)
18 February 2014Director's details changed for Mr Eltayer Eisa Eltahir Ibrahim on 17 January 2013 (2 pages)
18 February 2014Secretary's details changed for Miss Shahd Eltayer Ibrahim on 17 January 2013 (1 page)
18 February 2014Director's details changed for Miss Shahd Eltayer Ibrahim on 17 January 2013 (2 pages)
7 February 2014Statement of capital following an allotment of shares on 19 January 2013
  • GBP 100
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 19 January 2013
  • GBP 100
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 17 January 2013
  • GBP 99
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 17 January 2013
  • GBP 99
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 99
(4 pages)
31 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 99
(4 pages)
29 January 2013Appointment of Mr Eltayer Eisa Eltahir Ibrahim as a director (2 pages)
29 January 2013Appointment of Mrs Wesal Osman Ali Ibrahim as a director (2 pages)
29 January 2013Appointment of Miss Shahd Eltayer Ibrahim as a director (2 pages)
29 January 2013Appointment of Mr Mohamed Eltayer Ibrahim as a director (2 pages)
29 January 2013Appointment of Mr Mohamed Eltayer Ibrahim as a director (2 pages)
29 January 2013Appointment of Miss Shahd Eltayer Ibrahim as a director (2 pages)
29 January 2013Appointment of Mr Eltayer Eisa Eltahir Ibrahim as a director (2 pages)
29 January 2013Appointment of Miss Shahd Eltayer Ibrahim as a secretary (2 pages)
29 January 2013Appointment of Miss Shahd Eltayer Ibrahim as a secretary (2 pages)
29 January 2013Appointment of Mrs Wesal Osman Ali Ibrahim as a director (2 pages)
22 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 January 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2013Incorporation (36 pages)
17 January 2013Incorporation (36 pages)