UKBizDB.co.uk

EASON GROUP LIMITED

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

This company is commonly known as Eason Group Limited. The company was founded 8 years ago and was given the registration number 09681752. The firm's registered office is in LONDON. You can find them at C/o Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EASON GROUP LIMITED
Company Number:09681752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 July 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor 40, Bank Street, London, E14 5NR

Director05 October 2018Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director20 December 2018Active
24 Monument Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 0HX

Director13 July 2015Active
29 Lulworth Drive, Pinner, England, HA5 1NF

Director13 July 2015Active
30, Hebbecastle Down, Bracknell, United Kingdom, RG42 2QD

Director17 April 2019Active
First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director30 April 2018Active
Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director30 April 2018Active

People with Significant Control

Mr Raymond Mcveigh
Notified on:01 November 2018
Status:Active
Date of birth:March 1975
Nationality:British
Address:31st Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Mollie Alexandra Ward
Notified on:01 November 2018
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James John Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Irish
Country of residence:United Kingdom
Address:Flat 7, Mather Court, Harrow, United Kingdom, HA3 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Robinson-Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:2 Mountside, Stanmore, England, HA7 2DT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

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

Download
2023-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-02Insolvency

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

Download
2022-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-26Insolvency

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

Download
2021-09-06Address

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

Download
2021-05-06Insolvency

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

Download
2020-03-12Address

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

Download
2020-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-11Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-06Officers

Termination director company.

Download
2018-11-06Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.