Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EOAE (SUDBURY) LTD
Company Information for

EOAE (SUDBURY) LTD

LONDON, ENGLAND, W1K 5DS,
Company Registration Number
04392962
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Eoae (sudbury) Ltd
EOAE (SUDBURY) LTD was founded on 2002-03-12 and had its registered office in London. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
EOAE (SUDBURY) LTD
 
Legal Registered Office
LONDON
ENGLAND
W1K 5DS
Other companies in WC1N
 
Previous Names
ISENTRY RESEARCH LIMITED09/04/2013
UIG TECHNOLOGIES LIMITED09/04/2008
ILUMIN LIMITED19/11/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EOAE (SUDBURY) LTD
The accountancy firm based at this address is CHEQUERS SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of EOAE (SUDBURY) LTD

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2006-08-28
STEPHEN DAVID JONES
Director 2004-11-12
PAUL RONALD SMITH
Director 2005-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ALEXANDER EVANS
Director 2002-03-12 2013-03-31
NICOLA JANE HOLMAN
Company Secretary 2004-11-12 2006-08-28
CAROL ANNE FEAGAN
Company Secretary 2002-07-15 2004-11-12
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-03-12 2002-07-15
UK INCORPORATIONS LIMITED
Nominated Director 2002-03-12 2002-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
STEPHEN DAVID JONES ESQUILINE NOMINEE LTD Director 2016-05-09 CURRENT 2013-07-02 Active - Proposal to Strike off
STEPHEN DAVID JONES OROREAL INVESTMENTS LTD Director 2016-03-17 CURRENT 2015-10-02 Active - Proposal to Strike off
STEPHEN DAVID JONES FJORDWAY FIDUCIARY MANAGEMENT LIMITED Director 2015-07-27 CURRENT 2011-08-17 Dissolved 2015-12-01
STEPHEN DAVID JONES ESQUILINE CAPITAL LIMITED Director 2014-11-25 CURRENT 2012-12-06 Active - Proposal to Strike off
STEPHEN DAVID JONES CAMBRIA REAL ESTATE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STEPHEN DAVID JONES JCF MARINE LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
STEPHEN DAVID JONES OLD GOLF HOUSE DEVELOPMENTS LIMITED Director 2013-04-17 CURRENT 2010-05-13 In Administration
STEPHEN DAVID JONES EOAE SERVICES (UK) LTD Director 2004-06-30 CURRENT 2004-05-24 Dissolved 2017-06-30
STEPHEN DAVID JONES JIREHOUSE TRUSTEES LTD Director 2004-03-10 CURRENT 2004-03-10 Liquidation
STEPHEN DAVID JONES FIRSTFRUIT (INVESTMENTS) LTD Director 1998-02-16 CURRENT 1998-01-14 Active - Proposal to Strike off
STEPHEN DAVID JONES JIREHOUSE Director 1997-12-10 CURRENT 1997-12-10 Liquidation
PAUL RONALD SMITH THEMENSROOM LIMITED Director 2017-09-05 CURRENT 2016-01-19 Active
PAUL RONALD SMITH EOAE SERVICES (UK) LTD Director 2005-05-05 CURRENT 2004-05-24 Dissolved 2017-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-13LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-134.70DECLARATION OF SOLVENCY
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 7 JOHN STREET LONDON WC1N 2ES
2016-04-22RP04SECOND FILING WITH MUD 12/03/15 FOR FORM AR01
2016-04-22RP04SECOND FILING WITH MUD 12/03/15 FOR FORM AR01
2016-04-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-05RES12VARYING SHARE RIGHTS AND NAMES
2016-04-05RES01ADOPT ARTICLES 31/12/2015
2016-04-05RES01ADOPT ARTICLES 31/12/2015
2016-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0112/03/15 FULL LIST
2015-04-09LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 465305
2015-04-09AR0112/03/15 FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 8 JOHN STREET LONDON WC1N 2ES
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID JONES / 23/02/2015
2015-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE SECRETARIES LTD / 23/02/2015
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, 8 JOHN STREET, LONDON, WC1N 2ES
2015-02-03AA31/03/14 TOTAL EXEMPTION FULL
2014-10-22RES01ADOPT ARTICLES 09/10/2014
2014-10-22SH0131/03/14 STATEMENT OF CAPITAL GBP 465305
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0112/03/14 FULL LIST
2014-04-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/04/2014
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-13AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS
2013-04-09RES15CHANGE OF NAME 31/03/2013
2013-04-09CERTNMCOMPANY NAME CHANGED ISENTRY RESEARCH LIMITED CERTIFICATE ISSUED ON 09/04/13
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-13AR0112/03/13 FULL LIST
2012-11-16Annotation
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0112/03/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-03-16AR0112/03/11 FULL LIST
2010-04-01AA31/12/09 TOTAL EXEMPTION FULL
2010-03-19AR0112/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD SMITH / 12/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ALEXANDER EVANS / 09/11/2009
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 12/03/2010
2009-03-25363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-23AA31/12/08 TOTAL EXEMPTION FULL
2008-07-02AA31/12/07 TOTAL EXEMPTION FULL
2008-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-04363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-04CERTNMCOMPANY NAME CHANGED UIG TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/04/08
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-05288bSECRETARY RESIGNED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 2 KING STREET SUDBURY SUFFOLK CO10 2EB
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 2 KING STREET, SUDBURY, SUFFOLK CO10 2EB
2004-11-19CERTNMCOMPANY NAME CHANGED ILUMIN LIMITED CERTIFICATE ISSUED ON 19/11/04
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: THE OLD FOUNDRY HALL STREET LONG MELFORD SUFFOLK CO10 9JG
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: THE OLD FOUNDRY, HALL STREET LONG MELFORD, SUFFOLK, CO10 9JG
2003-05-16363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-05-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 85 SOUTH STREET, DORKING, SURREY RH4 2LA
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22288bDIRECTOR RESIGNED
2002-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EOAE (SUDBURY) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-10
Notices to Creditors2016-06-08
Appointment of Liquidators2016-06-08
Resolutions for Winding-up2016-06-08
Fines / Sanctions
No fines or sanctions have been issued against EOAE (SUDBURY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EOAE (SUDBURY) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-03-31

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

Intangible Assets
Patents
We have not found any records of EOAE (SUDBURY) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EOAE (SUDBURY) LTD
Trademarks
We have not found any records of EOAE (SUDBURY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOAE (SUDBURY) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EOAE (SUDBURY) LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EOAE (SUDBURY) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEOAE (SUDBURY) LTDEvent Date2017-02-07
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 TypeAppointment of Liquidators
Defending partyEOAE (SUDBURY) LTDEvent Date2016-06-02
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 TypeResolutions for Winding-up
Defending partyEOAE (SUDBURY) LTDEvent Date2016-05-28
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EOAE (SUDBURY) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EOAE (SUDBURY) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.