UKBizDB.co.uk

EAEO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eaeo Ltd. The company was founded 10 years ago and was given the registration number 09029009. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EAEO LTD
Company Number:09029009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2014
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:40a Station Road, Upminster, Essex, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Station Road, Upminster, RM14 2TR

Director14 September 2018Active
Olympic House, 28-42 Clements Rd, Essex, England, IG1 1BA

Secretary08 May 2014Active
61 A-C, North Woolwich Rd, London, England, E16 2AA

Director08 May 2014Active
Olympic House, 28-42 Clements Rd, Essex, England, IG1 1BA

Director08 May 2014Active
54 Cromwell Industrial Estate Staffa Rd, Staffa Rd, London, England, E10 7QZ

Director08 May 2014Active
54 Cromwell Industrial Estate Staffa Rd, Staffa Rd, London, England, E10 7QZ

Director08 May 2014Active

People with Significant Control

Miss Fariha Khanom Choudhury
Notified on:14 September 2018
Status:Active
Date of birth:February 1988
Nationality:British
Address:40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Mohammed Nasir Uddin Choudhury
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Olympic House, 28-42 Clements Rd, Essex, England, IG1 1BA
Nature of control:
  • Significant influence or control
Mr Imran Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:61 A-C, North Woolwich Rd, London, England, E16 2AA
Nature of control:
  • Significant influence or control
Mr Aneel Yasin
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Olympic House, 28-42 Clements Rd, Ilford, England, IG1 1BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-02Insolvency

Liquidation miscellaneous.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-08Resolution

Resolution.

Download
2019-03-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Address

Change registered office address company with date old address new address.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.