About

Registered Number: 04485218
Date of Incorporation: 14/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 5 months ago)
Registered Address: 67 Bottrells Lane, Chalfont St. Giles, Buckinghamshire, HP8 4EJ,

 

Eccentrically English Ltd was registered on 14 July 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The business has one director listed as Currie, Claire Theresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRIE, Claire Theresa 15 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 09 August 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
RESOLUTIONS - N/A 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.