UKBizDB.co.uk

EAGLE IT SUPPORT LIMITED

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

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.

Company Information

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:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Atrium, Chalk Farm Road, Camden, London, NW1 8AH

Director06 March 2017Active
97 Gallaghers Mead, Andover, SP10 3BS

Secretary20 September 2004Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary29 October 2002Active
7 Monxton Road, Andover, SP10 3LY

Director29 October 2002Active
97 Gallaghers Mead, Andover, SP10 3BS

Director29 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-16Insolvency

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

Download
2021-07-13Address

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

Download
2020-08-20Insolvency

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

Download
2019-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-01Insolvency

Liquidation disclaimer notice.

Download
2019-07-25Address

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

Download
2019-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-24Resolution

Resolution.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Address

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

Download
2018-08-20Resolution

Resolution.

Download
2018-08-20Change of name

Change of name notice.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Termination secretary company with name termination date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.