Company NameEaglenest Ltd
Company StatusDissolved
Company Number07177207
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ashaan Mohyddin Bashir
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Nethercote Avenue
Baguley
Manchester
M23 1LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(3 pages)
20 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(3 pages)
20 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(3 pages)
8 July 2010Director's details changed for Mr Ashaan Mohyuddine Bashir on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Ashaan Mohyuddine Bashir on 30 June 2010 (2 pages)
25 May 2010Appointment of Mr Ashaan Mohyuddine Bashir as a director (3 pages)
25 May 2010Appointment of Mr Ashaan Mohyuddine Bashir as a director (3 pages)
12 May 2010Registered office address changed from Apartment 31 13 Hulme High Street Manchester M15 5JR United Kingdom on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from Apartment 31 13 Hulme High Street Manchester M15 5JR United Kingdom on 12 May 2010 (2 pages)
8 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 8 March 2010 (1 page)
8 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 8 March 2010 (1 page)
4 March 2010Incorporation (22 pages)
4 March 2010Incorporation (22 pages)