This company is commonly known as Eagle It Support Limited. The company was founded 21 years ago and was given the registration number 04576053. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | EAGLE IT SUPPORT LIMITED |
---|---|---|
Company Number | : | 04576053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Labs Atrium, Chalk Farm Road, Camden, London, NW1 8AH | Director | 06 March 2017 | Active |
97 Gallaghers Mead, Andover, SP10 3BS | Secretary | 20 September 2004 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 29 October 2002 | Active |
7 Monxton Road, Andover, SP10 3LY | Director | 29 October 2002 | Active |
97 Gallaghers Mead, Andover, SP10 3BS | Director | 29 October 2002 | Active |
Mr Stephen Pauly | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Labs Atrium, Chalk Farm Road, London, NW1 8AH |
Nature of control | : |
|
Mr Julian David Sore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Labs Atrium, Chalk Farm Road, London, NW1 8AH |
Nature of control | : |
|
Mr Michael Colin White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Labs Atrium, Chalk Farm Road, London, NW1 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-01 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Resolution | Resolution. | Download |
2018-08-20 | Change of name | Change of name notice. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Officers | Termination secretary company with name termination date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.