London
EC1N 6TD
Director Name | Mr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mrs Echo Chong |
---|---|
Status | Closed |
Appointed | 21 August 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Kenneth Martin Loukes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Colin Michael Stone |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Colin Miachael Stone |
---|---|
Status | Resigned |
Appointed | 01 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 2016) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Status | Resigned |
Appointed | 24 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Website | eagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72697500 |
Telephone region | London |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Estates & Agency Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 May 2013 | Delivered on: 8 May 2013 Satisfied on: 24 July 2015 Persons entitled: Capita Asset Services (London) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2018 | Application to strike the company off the register (1 page) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
4 November 2016 | Termination of appointment of Colin Miachael Stone as a secretary on 23 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Colin Miachael Stone as a secretary on 23 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Miachael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Miachael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
24 July 2015 | Satisfaction of charge 084932510001 in full (4 pages) |
24 July 2015 | Satisfaction of charge 084932510001 in full (4 pages) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
8 May 2014 | Director's details changed for Mr Stephen Michael Rosefield on 18 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Stephen Michael Rosefield on 18 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Stuart Ian Rosefield on 18 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Stuart Ian Rosefield on 18 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Kenneth Martin Loukes on 18 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Kenneth Martin Loukes on 18 April 2014 (2 pages) |
8 May 2013 | Registration of charge 084932510001 (24 pages) |
8 May 2013 | Registration of charge 084932510001 (24 pages) |
17 April 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
17 April 2013 | Incorporation (34 pages) |
17 April 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
17 April 2013 | Incorporation (34 pages) |