EOAE (SUDBURY) LTD
LONDON ISENTRY RESEARCH LIMITED UIG TECHNOLOGIES LIMITED ILUMIN LIMITED

Hellopages » Greater London » Westminster » W1K 5DS

Company number 04392962
Status Liquidation
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address C/O CORK GULLY LLP, 52 BROOK STREET, LONDON, ENGLAND, W1K 5DS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of a voluntary liquidator; Resolution INSOLVENCY:resolution re. Powers of liquidator. The most likely internet sites of EOAE (SUDBURY) LTD are www.eoaesudbury.co.uk, and www.eoae-sudbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Eoae Sudbury Ltd is a Private Limited Company. The company registration number is 04392962. Eoae Sudbury Ltd has been working since 12 March 2002. The present status of the company is Liquidation. The registered address of Eoae Sudbury Ltd is C O Cork Gully Llp 52 Brook Street London England W1k 5ds. . JIREHOUSE SECRETARIES LTD is a Secretary of the company. JONES, Stephen David is a Director of the company. SMITH, Paul Ronald is a Director of the company. Secretary FEAGAN, Carol Anne has been resigned. Secretary HOLMAN, Nicola Jane has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director EVANS, Gareth Alexander has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JIREHOUSE SECRETARIES LTD
Appointed Date: 28 August 2006

Director
JONES, Stephen David
Appointed Date: 12 November 2004
66 years old

Director
SMITH, Paul Ronald
Appointed Date: 05 May 2005
77 years old

Resigned Directors

Secretary
FEAGAN, Carol Anne
Resigned: 12 November 2004
Appointed Date: 15 July 2002

Secretary
HOLMAN, Nicola Jane
Resigned: 28 August 2006
Appointed Date: 12 November 2004

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 15 July 2002
Appointed Date: 12 March 2002

Director
EVANS, Gareth Alexander
Resigned: 31 March 2013
Appointed Date: 12 March 2002
60 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

EOAE (SUDBURY) LTD Events

17 Nov 2016
Micro company accounts made up to 31 March 2016
13 Jul 2016
Appointment of a voluntary liquidator
13 Jul 2016
Resolution INSOLVENCY:resolution re. Powers of liquidator
13 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-28

13 Jul 2016
Declaration of solvency
...
... and 62 more events
16 May 2003
Registered office changed on 16/05/03 from: 85 south street, dorking, surrey RH4 2LA
16 May 2003
Registered office changed on 16/05/03 from: 85 south street dorking surrey RH4 2LA
22 Mar 2002
New director appointed
22 Mar 2002
Director resigned
12 Mar 2002
Incorporation