Company NameEagle Rose Limited
Company StatusDissolved
Company Number06398206
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameZahid Mohmmed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address69 Morning Side Drive
Manchester
M20 5PW
Secretary NameVackas Mohammed
NationalityBritish
StatusClosed
Appointed03 October 2008(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address69 Morning Side Drive
Manchester
M20 5PW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Dutton Street
Manchester
M3 1LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
23 January 2012Application to strike the company off the register (3 pages)
23 January 2012Application to strike the company off the register (3 pages)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
25 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(14 pages)
25 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(14 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
29 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
16 October 2009Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 16 October 2009 (1 page)
16 October 2009Restoration by order of the court (3 pages)
16 October 2009Restoration by order of the court (3 pages)
16 October 2009Annual return made up to 15 October 2008 with a full list of shareholders (8 pages)
16 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 October 2009Annual return made up to 15 October 2008 with a full list of shareholders (8 pages)
16 October 2009Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 16 October 2009 (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
7 October 2008Director appointed zahid mohmmed (2 pages)
7 October 2008Secretary appointed vackas mohammed (2 pages)
7 October 2008Director appointed zahid mohmmed (2 pages)
7 October 2008Secretary appointed vackas mohammed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
15 October 2007Incorporation (14 pages)
15 October 2007Incorporation (14 pages)