Company NameEolas Enterprise Solutions Ltd
Company StatusDissolved
Company Number09485030
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

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

Director

Director NameMr Jeremy Patrick Cronin
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressZlr Studios 174 Mill Lane
London
NW6 1TB

Location

Registered AddressZlr Studios
174 Mill Lane
London
NW6 1TB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

29 January 2021Micro company accounts made up to 29 February 2020 (5 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
11 October 2019Previous accounting period shortened from 11 March 2019 to 28 February 2019 (1 page)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 11 March 2018 (5 pages)
27 March 2018Change of details for Jessica Mejia Paramo as a person with significant control on 24 March 2018 (2 pages)
27 March 2018Change of details for Mr Jeremy Patrick Cronin as a person with significant control on 24 March 2018 (2 pages)
27 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Jeremy Patrick Cronin on 24 March 2018 (2 pages)
26 March 2018Registered office address changed from Suite 8 39 st Paul's Road Canonbury Islington London N1 2th England to 18 Stapleton Hall Road Stroud Green London N4 3QD on 26 March 2018 (1 page)
12 May 2017Total exemption full accounts made up to 11 March 2017 (10 pages)
12 May 2017Total exemption full accounts made up to 11 March 2017 (10 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 11 March 2016 (4 pages)
9 September 2016Total exemption small company accounts made up to 11 March 2016 (4 pages)
18 July 2016Previous accounting period shortened from 31 March 2016 to 11 March 2016 (1 page)
18 July 2016Previous accounting period shortened from 31 March 2016 to 11 March 2016 (1 page)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)