EIGER SYSTEMS UNLIMITED

Register to unlock more data on OkredoRegister

EIGER SYSTEMS UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03332097

Incorporation date

11/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon26/10/2011
Final Gazette dissolved following liquidation
dot icon26/07/2011
Return of final meeting in a members' voluntary winding up
dot icon15/12/2010
Termination of appointment of Mark Pepper as a director
dot icon29/11/2010
Declaration of solvency
dot icon29/11/2010
Appointment of a voluntary liquidator
dot icon29/11/2010
Resolutions
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Statement of company's objects
dot icon28/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon12/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon10/07/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 11/06/2009 from, c/o experian LIMITED, talbot house talbot street, nottingham, nottinghamshire, NG80 1TH
dot icon26/04/2009
Secretary's Change of Particulars / ronan hanna / 27/03/2009 / Street was: apartment 8, now: 5 belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: dublin 14; Post Code was: irish, now:
dot icon15/04/2009
Memorandum and Articles of Association
dot icon15/04/2009
Resolutions
dot icon13/04/2009
Director appointed mark pepper
dot icon07/04/2009
Return made up to 12/03/09; full list of members
dot icon12/03/2009
Application for reregistration from LTD to UNLTD
dot icon12/03/2009
Declaration of assent for reregistration to UNLTD
dot icon12/03/2009
Members' assent for rereg from LTD to UNLTD
dot icon12/03/2009
Re-registration of Memorandum and Articles
dot icon12/03/2009
Certificate of re-registration from Limited to Unlimited
dot icon24/02/2009
Director appointed paul alan atkinson
dot icon24/02/2009
Director appointed paul graeme cooper
dot icon24/02/2009
Appointment Terminated Director colin rutter
dot icon24/02/2009
Appointment Terminated Director melville mason
dot icon19/02/2009
Appointment Terminated Director mark pepper
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 12/03/08; full list of members
dot icon10/03/2008
Appointment Terminated Director richard fiddis
dot icon30/12/2007
New director appointed
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon29/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon03/04/2007
Return made up to 12/03/07; full list of members
dot icon22/01/2007
Resolutions
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Director's particulars changed
dot icon06/07/2006
Registered office changed on 07/07/06 from: eiger point swift park, old leicester road, rugby, warwickshire CV21 1DZ
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Director resigned
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Ad 21/06/06--------- £ si [email protected]=2 £ ic 117/119
dot icon03/07/2006
Ad 21/06/06--------- £ si [email protected]=7 £ ic 110/117
dot icon03/07/2006
Ad 21/06/06--------- £ si [email protected]=3 £ ic 107/110
dot icon03/07/2006
Ad 21/06/06--------- £ si [email protected]=3 £ ic 104/107
dot icon03/07/2006
Ad 21/06/06--------- £ si [email protected]=4 £ ic 100/104
dot icon21/06/2006
Full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 12/03/06; full list of members
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 12/03/05; full list of members
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/01/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
Conve 27/03/01
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon18/04/2004
Auditor's resignation
dot icon31/03/2004
Return made up to 12/03/04; full list of members
dot icon31/03/2004
Director's particulars changed
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon16/03/2003
Director's particulars changed
dot icon06/03/2003
Return made up to 12/03/03; full list of members
dot icon06/03/2003
Secretary's particulars changed;director's particulars changed
dot icon19/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon31/05/2002
Return made up to 12/03/02; full list of members
dot icon30/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon27/09/2001
Auditor's resignation
dot icon21/08/2001
Registered office changed on 22/08/01 from: eiger point, swift park, old leicester road, rugby CV21 1DZ
dot icon22/07/2001
Registered office changed on 23/07/01 from: eastlands court st peter's road, rugby, warwickshire CV21 3QP
dot icon14/03/2001
Return made up to 12/03/01; full list of members
dot icon20/02/2001
Particulars of mortgage/charge
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon26/03/2000
Return made up to 12/03/00; full list of members
dot icon26/03/2000
Director's particulars changed
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/04/1999
Return made up to 12/03/99; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1998-03-31
dot icon23/08/1998
Director resigned
dot icon07/07/1998
Ad 01/07/98--------- £ si 1@1=1 £ ic 99/100
dot icon19/04/1998
Return made up to 12/03/98; full list of members
dot icon04/01/1998
New director appointed
dot icon10/11/1997
Director resigned
dot icon17/06/1997
Particulars of mortgage/charge
dot icon31/03/1997
New director appointed
dot icon31/03/1997
New director appointed
dot icon31/03/1997
Secretary resigned
dot icon31/03/1997
Director resigned
dot icon31/03/1997
New secretary appointed;new director appointed
dot icon11/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalfen Secretaries Limited
Nominee Secretary
11/03/1997 - 11/03/1997
1629
Chalfen Nominees Limited
Nominee Director
11/03/1997 - 11/03/1997
1639
Kinghorn, Ian James
Director
31/03/2002 - 20/06/2006
3
Hiten Lalit Kantelia
Director
11/03/1997 - 20/06/2006
3
Cooper, Paul Graeme
Director
15/02/2009 - Present
128

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 EIGER SYSTEMS UNLIMITED

EIGER SYSTEMS UNLIMITED is an(a) Dissolved company incorporated on 11/03/1997 with the registered office located at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. 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 EIGER SYSTEMS UNLIMITED?

toggle

EIGER SYSTEMS UNLIMITED is currently Dissolved. It was registered on 11/03/1997 and dissolved on 26/10/2011.

Where is EIGER SYSTEMS UNLIMITED located?

toggle

EIGER SYSTEMS UNLIMITED is registered at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does EIGER SYSTEMS UNLIMITED do?

toggle

EIGER SYSTEMS UNLIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for EIGER SYSTEMS UNLIMITED?

toggle

The latest filing was on 26/10/2011: Final Gazette dissolved following liquidation.