EAGLE ONE MM LIMITED

Register to unlock more data on OkredoRegister

EAGLE ONE MM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03544773

Incorporation date

13/04/1998

Size

Full

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1998)
dot icon22/07/2010
Final Gazette dissolved following liquidation
dot icon22/04/2010
Return of final meeting in a members' voluntary winding up
dot icon15/05/2009
Registered office changed on 16/05/2009 from sir walter raleigh house 48-50 esplanade st helier jersey JE1 4HH
dot icon12/05/2009
Appointment of a voluntary liquidator
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Declaration of solvency
dot icon29/04/2009
Resolutions
dot icon29/04/2009
Ad 24/04/09 gbp si 25000@1=25000 gbp ic 2413867/2438867
dot icon29/04/2009
Nc inc already adjusted 24/04/09
dot icon29/04/2009
Resolutions
dot icon23/03/2009
Director appointed ian christopher crosby
dot icon23/03/2009
Director appointed niall iain mccallum
dot icon23/03/2009
Secretary appointed clarendon secretaries LTD
dot icon19/03/2009
Ad 20/02/09 gbp si 2413865@1=2413865 gbp ic 2/2413867
dot icon19/03/2009
Nc inc already adjusted 20/02/09
dot icon19/03/2009
Resolutions
dot icon09/03/2009
Appointment Terminated Secretary paul goodes
dot icon09/03/2009
Appointment Terminated Director paul goodes
dot icon09/03/2009
Appointment Terminated Director christopher fayers
dot icon09/03/2009
Appointment Terminated Director andrew cutler
dot icon09/03/2009
Registered office changed on 10/03/2009 from palatine house matford court exeter devon EX2 8NL
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 14/04/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 14/04/07; full list of members
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon17/04/2006
Return made up to 14/04/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
Return made up to 14/04/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon15/12/2004
Director's particulars changed
dot icon13/05/2004
Return made up to 14/04/04; full list of members
dot icon13/05/2004
Secretary's particulars changed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon18/08/2003
Director's particulars changed
dot icon25/06/2003
Return made up to 14/04/03; full list of members
dot icon28/02/2003
Registered office changed on 01/03/03 from: mamhead house mamhead exeter devon EX6 8HD
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon23/06/2002
Return made up to 14/04/02; full list of members
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon27/09/2001
Resolutions
dot icon12/06/2001
Return made up to 14/04/01; full list of members
dot icon11/06/2001
Director resigned
dot icon18/04/2001
Certificate of change of name
dot icon30/01/2001
Particulars of mortgage/charge
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon26/04/2000
Return made up to 14/04/00; full list of members
dot icon30/03/2000
Certificate of change of name
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon09/11/1999
New secretary appointed
dot icon01/06/1999
Return made up to 14/04/99; full list of members
dot icon01/06/1999
Secretary resigned
dot icon15/02/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon31/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
Director resigned
dot icon10/06/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New secretary appointed
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Registered office changed on 30/05/98 from: cuty cloisters 188/196 old street, london EC1V 9FR
dot icon26/05/1998
Resolutions
dot icon13/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodes, Paul James
Director
21/01/2002 - 20/02/2009
77
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/04/1998 - 22/05/1998
464
CDF FORMATIONS LIMITED
Nominee Director
14/04/1998 - 27/05/1998
465
Kay, Mark Russell
Director
24/05/1998 - 05/11/2002
51
Crosby, Ian Christopher
Director
20/02/2009 - Present
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE ONE MM LIMITED

EAGLE ONE MM LIMITED is an(a) Dissolved company incorporated on 13/04/1998 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE ONE MM LIMITED?

toggle

EAGLE ONE MM LIMITED is currently Dissolved. It was registered on 13/04/1998 and dissolved on 22/07/2010.

Where is EAGLE ONE MM LIMITED located?

toggle

EAGLE ONE MM LIMITED is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does EAGLE ONE MM LIMITED do?

toggle

EAGLE ONE MM LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EAGLE ONE MM LIMITED?

toggle

The latest filing was on 22/07/2010: Final Gazette dissolved following liquidation.