About

Registered Number: 03177327
Date of Incorporation: 25/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 12-15 Hanger Green, Ealing, London, Greater London, W5 3AY

 

Having been setup in 1996, 20 Eaton Place Ltd are based in London, Greater London, it has a status of "Dissolved". There are 3 directors listed as Hgr Secretaries Limited, Khayat, Omar, Patterson, Mavis for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAYAT, Omar 13 February 1998 30 September 2002 1
PATTERSON, Mavis 02 April 1996 12 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HGR SECRETARIES LIMITED 02 April 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 29 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 May 2010
AD01 - Change of registered office address 13 April 2010
AP04 - Appointment of corporate secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 31 March 2005
363a - Annual Return 01 December 2004
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 19 September 2003
363a - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
AA - Annual Accounts 02 September 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 07 July 2001
363a - Annual Return 07 July 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 27 July 2000
363a - Annual Return 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 20 January 1999
287 - Change in situation or address of Registered Office 11 August 1998
363b - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 28 August 1997
287 - Change in situation or address of Registered Office 16 June 1997
363s - Annual Return 02 June 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1996
288 - N/A 10 July 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.