About

Registered Number: 07233371
Date of Incorporation: 23/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2019 (4 years and 8 months ago)
Registered Address: GRIFFITHS, Tavistock House South, Tavistock Square, London, WC1 H9L

 

Having been setup in 2010, Eclipse Invoicing Uk Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Tracey Jayne 04 March 2011 15 October 2012 1
MCINTOSH, Samantha Alexandra 23 April 2010 05 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2019
LIQ14 - N/A 10 May 2019
4.68 - Liquidator's statement of receipts and payments 12 March 2019
LIQ03 - N/A 23 January 2019
LIQ03 - N/A 07 February 2018
4.68 - Liquidator's statement of receipts and payments 14 February 2017
AD01 - Change of registered office address 06 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
LIQ MISC OC - N/A 04 October 2016
AD01 - Change of registered office address 22 December 2014
RESOLUTIONS - N/A 19 December 2014
4.20 - N/A 19 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 04 July 2014
MR01 - N/A 16 June 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 22 May 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 11 March 2011
AA01 - Change of accounting reference date 13 May 2010
AD01 - Change of registered office address 07 May 2010
NEWINC - New incorporation documents 23 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.