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.
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 | : |
|
Registered Address | : | C/o Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor 40, Bank Street, London, E14 5NR | Director | 05 October 2018 | Active |
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 20 December 2018 | Active |
24 Monument Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 0HX | Director | 13 July 2015 | Active |
29 Lulworth Drive, Pinner, England, HA5 1NF | Director | 13 July 2015 | Active |
30, Hebbecastle Down, Bracknell, United Kingdom, RG42 2QD | Director | 17 April 2019 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 30 April 2018 | Active |
Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 30 April 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Officers | Termination director company. | Download |
2018-11-06 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.