Dissolved 2017-06-30
Company Information for EOAE (SUDBURY) LTD
LONDON, ENGLAND, W1K 5DS,
|
Company Registration Number
04392962
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | ||||||
---|---|---|---|---|---|---|
EOAE (SUDBURY) LTD | ||||||
Legal Registered Office | ||||||
LONDON ENGLAND W1K 5DS Other companies in WC1N | ||||||
Previous Names | ||||||
|
Company Number | 04392962 | |
---|---|---|
Date formed | 2002-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-24 05:47:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JIREHOUSE SECRETARIES LTD |
||
STEPHEN DAVID JONES |
||
PAUL RONALD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH ALEXANDER EVANS |
Director | ||
NICOLA JANE HOLMAN |
Company Secretary | ||
CAROL ANNE FEAGAN |
Company Secretary | ||
UK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
UK INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARTAN HIGHLANDS LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2011-02-02 | Active | |
TAYMOUTH (SUITES) LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
BLUE MANGO INVESTMENT HOLDINGS LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2000-10-09 | Active - Proposal to Strike off | |
SAPIO DATA GROUP PLC | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
CUISINE DIRECTOR LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-12-27 | Active | |
KAHANI RESTAURANT LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-08-14 | Liquidation | |
ESPORTS LAB (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
PARI-MATCH AFRICA (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
STEAD INVESTMENTS LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
ACIPENSER IPR LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
FAILSWORTH SITE LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
STEAD TRUSTEES | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
ACIPENSER PLC | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
GAS LIGHT HOTEL LTD | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
MEADOW VIEW TRUSTEE LTD | Company Secretary | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
THE FEDDINCH CLUB, ST ANDREWS LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
WHITE LODGE LONDON LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-11-28 | |
EXIT 2017 LTD | Company Secretary | 2016-01-20 | CURRENT | 2015-11-24 | Dissolved 2018-07-10 | |
SALLY HEAD PICTURES LTD | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2017-07-25 | |
HIGH VALLEY HOLDINGS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
KINGSWAY ASSET MANAGEMENT LTD | Company Secretary | 2015-12-04 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
AERUM (UK) LIMITED | Company Secretary | 2015-11-06 | CURRENT | 2015-11-06 | Dissolved 2017-04-18 | |
SALSTON MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Active - Proposal to Strike off | |
OROREAL INVESTMENTS LTD | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
OROREAL (GP) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2016-09-20 | |
RESUS PROPERTIES (UK) LTD | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
IKONYSIS INVESTORS LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2010-05-21 | Active | |
PLEASANT VALLEY LTD | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
REGENT MEMORIAL LTD | Company Secretary | 2015-04-01 | CURRENT | 2013-01-09 | Active | |
REMOTE SURVEILLANCE LTD | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
105 MANAGEMENT LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
CAMBRIA REAL ESTATE LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
GOLLA BARN ESTATES LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
JCF MARINE LTD | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
BARLEYCORN BLUE UK LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
PAYPERMOON LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2001-03-13 | Active | |
AISLIN GROUP LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2008-05-30 | Active | |
CAPITAL & ORIENTAL LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2016-11-22 | |
CAPITAL & ORIENTAL HOLDINGS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2016-11-22 | |
CAMBRIA LIMITED | Company Secretary | 2014-02-06 | CURRENT | 1990-02-06 | Active | |
CAMBRIA HOLDINGS UK LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2007-10-15 | Active | |
PRODIGAL SON LTD | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
SALSTON MANOR DEVELOPMENTS LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
SILVER REALM NOMINEE LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
ESQUILINE NOMINEE LTD | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
ESQUILINE FINANCE LTD | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Liquidation | |
HIGHLAND FARMS LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-30 | |
NATIONWIDE SERVEYORS LIMITED | Company Secretary | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
ESQUILINE CAPITAL LIMITED | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
ESQUILINE INVESTMENTS LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
SEQ MANAGEMENT LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
L&C MORTGAGE LIMITED | Company Secretary | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
COUNTRYWIDE ACCOUNTANCY LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
BARLEYCORN BLUE (GP) LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
ALBERT FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-04-19 | |
WARREN CLOSE TITLE TRUSTEE LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2016-04-19 | |
ESQUILINE ASSET MANAGERS LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
SMOKEHOUSE HOLDINGS LTD | Company Secretary | 2012-02-03 | CURRENT | 2004-03-19 | Active - Proposal to Strike off | |
FB BRAND INVESTMENTS LIMITED | Company Secretary | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2015-06-09 | |
JSB FINANCE LTD | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
EATON PLACE (TITLE TRUSTEE) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2016-11-08 | |
FJORDWAY FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2011-08-17 | Dissolved 2015-12-01 | |
TYBURN TITLE NOMINEE LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
ESQUILINE DEVELOPMENTS LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2001-03-07 | Liquidation | |
OLD GOLF HOUSE DEVELOPMENTS LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2010-05-13 | In Administration | |
LEFTFIELD NOMINEES LIMITED | Company Secretary | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
GREEN LIGHT PBS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2009-03-11 | Active | |
FREEDOM FINANCIAL SERVICES LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-10-05 | Active | |
HIGHLAND FARMS LTD | Company Secretary | 2009-06-26 | CURRENT | 2009-06-26 | Active | |
LEFTFIELD GENERAL PARTNER LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
JCF PROPERTY FINANCE LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
EOAE SERVICES (UK) LTD | Company Secretary | 2008-03-28 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
MARYLAND ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-12-03 | Active | |
JIREHOUSE | Company Secretary | 2007-10-18 | CURRENT | 1997-12-10 | Liquidation | |
FIRSTFRUIT (INVESTMENTS) LTD | Company Secretary | 2007-10-18 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
JIREHOUSE TRUSTEES LTD | Company Secretary | 2007-10-18 | CURRENT | 2004-03-10 | Liquidation | |
GLENDALE FILMS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-10-10 | |
REDEMPTION ESTATES LTD | Company Secretary | 2006-05-08 | CURRENT | 2002-10-02 | RECEIVERSHIP | |
JIREHOUSE CAPITAL FINANCE LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Liquidation | |
SCOTIA GENERAL PARTNER LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
F2 GENERAL PARTNER LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2015-11-17 | |
ESQUILINE NOMINEE LTD | Director | 2016-05-09 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
OROREAL INVESTMENTS LTD | Director | 2016-03-17 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
FJORDWAY FIDUCIARY MANAGEMENT LIMITED | Director | 2015-07-27 | CURRENT | 2011-08-17 | Dissolved 2015-12-01 | |
ESQUILINE CAPITAL LIMITED | Director | 2014-11-25 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
CAMBRIA REAL ESTATE LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
JCF MARINE LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
OLD GOLF HOUSE DEVELOPMENTS LIMITED | Director | 2013-04-17 | CURRENT | 2010-05-13 | In Administration | |
EOAE SERVICES (UK) LTD | Director | 2004-06-30 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
JIREHOUSE TRUSTEES LTD | Director | 2004-03-10 | CURRENT | 2004-03-10 | Liquidation | |
FIRSTFRUIT (INVESTMENTS) LTD | Director | 1998-02-16 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
JIREHOUSE | Director | 1997-12-10 | CURRENT | 1997-12-10 | Liquidation | |
THEMENSROOM LIMITED | Director | 2017-09-05 | CURRENT | 2016-01-19 | Active | |
EOAE SERVICES (UK) LTD | Director | 2005-05-05 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 7 JOHN STREET LONDON WC1N 2ES | |
RP04 | SECOND FILING WITH MUD 12/03/15 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 12/03/15 FOR FORM AR01 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/12/2015 | |
RES01 | ADOPT ARTICLES 31/12/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 FULL LIST | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 465305 | |
AR01 | 12/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8 JOHN STREET LONDON WC1N 2ES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID JONES / 23/02/2015 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE SECRETARIES LTD / 23/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, 8 JOHN STREET, LONDON, WC1N 2ES | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 09/10/2014 | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 465305 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/04/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS | |
RES15 | CHANGE OF NAME 31/03/2013 | |
CERTNM | COMPANY NAME CHANGED ISENTRY RESEARCH LIMITED CERTIFICATE ISSUED ON 09/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/03/13 FULL LIST | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD SMITH / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALEXANDER EVANS / 09/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 12/03/2010 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED UIG TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/04/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 2 KING STREET SUDBURY SUFFOLK CO10 2EB | |
287 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 2 KING STREET, SUDBURY, SUFFOLK CO10 2EB | |
CERTNM | COMPANY NAME CHANGED ILUMIN LIMITED CERTIFICATE ISSUED ON 19/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: THE OLD FOUNDRY HALL STREET LONG MELFORD SUFFOLK CO10 9JG | |
287 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: THE OLD FOUNDRY, HALL STREET LONG MELFORD, SUFFOLK, CO10 9JG | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 85 SOUTH STREET, DORKING, SURREY RH4 2LA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-10 |
Notices to Creditors | 2016-06-08 |
Appointment of Liquidators | 2016-06-08 |
Resolutions for Winding-up | 2016-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EOAE (SUDBURY) LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EOAE (SUDBURY) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EOAE (SUDBURY) LTD | Event Date | 2017-02-07 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 52 Brook Street, London, W1K 5DS on 22 March 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 28 May 2016 Office Holder details: Stephen Robert Cork, (IP No. 8627) and Joanne Elizabeth Milner, (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS For further details contact: Elliot Bates, Email: elliotbates@corkgully.com. Alternative contact: Tel: 0207 268 2150. Ag EF101482 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EOAE (SUDBURY) LTD | Event Date | 2016-06-02 |
Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : For further details contact: Ryan Taylor, Email: ryantaylor@corkgully.com or Tel: 0207 268 2150 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EOAE (SUDBURY) LTD | Event Date | 2016-05-28 |
Notice is hereby given that the following Resolutions were passed on 28 May 2016 , as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS be and are hereby appointed Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Ryan Taylor, Email: ryantaylor@corkgully.com or Tel: 0207 268 2150 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |