About

Registered Number: 06244396
Date of Incorporation: 11/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: 66 Prescot Street, London, E1 8NN

 

Based in London, Eagle Avalon Ltd was registered on 11 May 2007, it's status is listed as "Dissolved". Benhamou, Vanessa Andreafortuna, Joubert, Carol, Kundler, Dieter are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAMOU, Vanessa Andreafortuna 29 August 2008 29 April 2010 1
JOUBERT, Carol 01 July 2014 01 January 2015 1
KUNDLER, Dieter 11 May 2007 29 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
TM02 - Termination of appointment of secretary 16 February 2018
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA01 - Change of accounting reference date 28 February 2017
AA - Annual Accounts 19 January 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 24 March 2015
CH04 - Change of particulars for corporate secretary 24 March 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 01 July 2014
AD01 - Change of registered office address 25 April 2014
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 04 October 2013
CERTNM - Change of name certificate 21 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 08 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
287 - Change in situation or address of Registered Office 22 December 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.