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.
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 | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Station Road, Upminster, RM14 2TR | Director | 14 September 2018 | Active |
Olympic House, 28-42 Clements Rd, Essex, England, IG1 1BA | Secretary | 08 May 2014 | Active |
61 A-C, North Woolwich Rd, London, England, E16 2AA | Director | 08 May 2014 | Active |
Olympic House, 28-42 Clements Rd, Essex, England, IG1 1BA | Director | 08 May 2014 | Active |
54 Cromwell Industrial Estate Staffa Rd, Staffa Rd, London, England, E10 7QZ | Director | 08 May 2014 | Active |
54 Cromwell Industrial Estate Staffa Rd, Staffa Rd, London, England, E10 7QZ | Director | 08 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-02 | Insolvency | Liquidation miscellaneous. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-08 | Resolution | Resolution. | Download |
2019-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Officers | Change person director company with change date. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination director company. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.