About

Registered Number: 03561525
Date of Incorporation: 11/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 101 Wanstead Park Road, Ilford, Essex, IG1 3TA

 

Established in 1998, Eagle Double Glazing & Window Systems Ltd are based in Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHARU, Rajinder Singh 01 June 1998 01 October 2001 1
MATHARU, Rashipal Kaur 01 October 2001 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
MATHARU, Rajinder Singh 01 October 2001 01 June 2002 1
MATHARU, Rashpal Kaur 01 June 1998 01 October 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 17 January 2012
AP01 - Appointment of director 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 25 November 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 19 May 2004
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 14 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 05 October 1999
225 - Change of Accounting Reference Date 17 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.