This company is commonly known as Eagle-i Holdings Plc. The company was founded 24 years ago and was given the registration number 03880834. The firm's registered office is in LONDON. You can find them at Griffins, Tavistock House South, London, . This company's SIC code is 7260 - Other computer related activities.
Name | : | EAGLE-I HOLDINGS PLC |
---|---|---|
Company Number | : | 03880834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 30 November 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins, Tavistock House South, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apollo House 41, Halton Station Road, Frodsham, Runcorn, WA7 3DN | Secretary | 10 February 2010 | Active |
84 Palatine Road, Withington, Manchester, M20 3LW | Director | 07 November 2000 | Active |
Bollindale, South Road Hale, Altrincham, WA14 3HT | Director | 07 November 2000 | Active |
24 Jacks Key Drive, Darwen, BB3 2LG | Secretary | 06 December 2007 | Active |
40 Park Avenue, Sale, M33 6HE | Secretary | 23 March 2006 | Active |
107 Kenilworth Avenue, London, SW19 7LP | Secretary | 07 December 1999 | Active |
Green Farm, Egerton Green, Malpas, SY14 8AN | Secretary | 01 September 2004 | Active |
29 Alton Road, Wilmslow, SK9 5DY | Secretary | 22 February 2001 | Active |
116 Cranley Gardens, London, N10 3AH | Secretary | 22 November 1999 | Active |
36 Woodlands Road, Bushey, WD23 2LR | Director | 18 March 2003 | Active |
Upper Flat, 181 Auckland Hill, London, SE27 9PD | Director | 22 November 1999 | Active |
3 Netherton Green, Netherton, Bootle, L30 7PA | Director | 09 July 2001 | Active |
107 Kenilworth Avenue, London, SW19 7LP | Director | 07 December 1999 | Active |
2 Mere Hall, Mere, Knutsford, WA16 0WY | Director | 07 December 1999 | Active |
Green Farm, Egerton Green, Malpas, SY14 8AN | Director | 01 September 2004 | Active |
9-10 Grafton Street, London, W1S 4EN | Director | 07 December 1999 | Active |
29 Alton Road, Wilmslow, SK9 5DY | Director | 09 July 2001 | Active |
116 Cranley Gardens, London, N10 3AH | Director | 22 November 1999 | Active |
22 Jacks Key Drive, Darwen, Blackburn, Bb3 2lg, | Director | 03 November 2008 | Active |
176 Bickenhall Mansions, Bickenhall Street, London, W1U 3BU | Director | 07 December 1999 | Active |
9 The Parade, Claygate, Esher, KT10 0PD | Director | 10 January 2000 | Active |
154 Rue Albert Unden, L-1625, Luxembourg, FOREIGN | Director | 10 January 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-08-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-07-26 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-02-11 | Insolvency | Liquidation in administration extension of period. | Download |
2012-09-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-04-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2012-04-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2012-04-18 | Insolvency | Liquidation in administration proposals. | Download |
2012-02-23 | Address | Change registered office address company with date old address. | Download |
2012-02-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2011-12-05 | Accounts | Accounts with accounts type group. | Download |
2011-01-18 | Annual return | Annual return company with made up date bulk list shareholders. | Download |
2011-01-12 | Accounts | Accounts with accounts type group. | Download |
2010-10-05 | Auditors | Auditors resignation company. | Download |
2010-08-03 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.