About

Registered Number: 01001357
Date of Incorporation: 01/02/1971 (54 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 2 months ago)
Registered Address: 1-3 Strand, London, WC2N 5JR

 

Eclipse Group Ltd was established in 1971. The companies directors are Gunaratnam, Roshan Ramanathan, Dugan, Elizabeth Catherine Booth, Gosling, Julia Elaine, Joyce, Paul, Philips, Claudia. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGAN, Elizabeth Catherine Booth N/A 09 February 1995 1
GOSLING, Julia Elaine 01 April 1998 07 April 2000 1
JOYCE, Paul 01 April 1998 24 July 2003 1
PHILIPS, Claudia 01 April 1998 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
GUNARATNAM, Roshan Ramanathan N/A 11 February 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 May 2015
RESOLUTIONS - N/A 12 January 2015
RESOLUTIONS - N/A 19 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 August 2012
CH02 - Change of particulars for corporate director 28 August 2012
CH02 - Change of particulars for corporate director 28 August 2012
AP01 - Appointment of director 30 July 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 06 July 2011
AP04 - Appointment of corporate secretary 28 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
363a - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
363a - Annual Return 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
287 - Change in situation or address of Registered Office 20 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
363a - Annual Return 18 July 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363a - Annual Return 21 August 2002
AA - Annual Accounts 29 November 2001
225 - Change of Accounting Reference Date 29 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363a - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 04 December 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 19 April 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
AUD - Auditor's letter of resignation 06 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2000
AUD - Auditor's letter of resignation 30 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 31 July 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 09 August 1995
288 - N/A 15 May 1995
RESOLUTIONS - N/A 10 March 1995
RESOLUTIONS - N/A 28 February 1995
RESOLUTIONS - N/A 28 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
395 - Particulars of a mortgage or charge 21 February 1995
395 - Particulars of a mortgage or charge 17 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 16 July 1993
AA - Annual Accounts 12 July 1993
AAMD - Amended Accounts 04 December 1992
AA - Annual Accounts 13 July 1992
363b - Annual Return 13 July 1992
288 - N/A 20 February 1992
AA - Annual Accounts 16 August 1991
288 - N/A 19 June 1991
287 - Change in situation or address of Registered Office 19 June 1991
363a - Annual Return 19 June 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 1990
CERTNM - Change of name certificate 16 November 1990
AA - Annual Accounts 16 October 1990
288 - N/A 16 October 1990
288 - N/A 11 October 1990
288 - N/A 28 September 1990
288 - N/A 25 September 1990
395 - Particulars of a mortgage or charge 19 September 1990
395 - Particulars of a mortgage or charge 17 September 1990
288 - N/A 31 August 1990
288 - N/A 06 August 1990
363 - Annual Return 12 June 1990
288 - N/A 16 May 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 01 September 1989
287 - Change in situation or address of Registered Office 07 February 1989
288 - N/A 05 February 1989
288 - N/A 30 January 1989
AA - Annual Accounts 17 November 1988
288 - N/A 17 August 1988
287 - Change in situation or address of Registered Office 08 April 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 10 March 1988
288 - N/A 20 July 1987
363 - Annual Return 17 September 1986
AA - Annual Accounts 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 1995 Fully Satisfied

N/A

Guarantee and debenture 11 February 1995 Fully Satisfied

N/A

Legal charge 10 September 1990 Fully Satisfied

N/A

Debenture 10 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.