About

Registered Number: 06552207
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Founded in 2008, Eight Projects Ltd are based in Maidenhead in Berkshire, it's status is listed as "Dissolved". There are 5 directors listed as Leeper, Tamar, Leeper, Martin, Leeper, Tamar, Temple Secretaries Limited, Company Directors Limited for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEPER, Martin 01 April 2008 - 1
LEEPER, Tamar 02 April 2012 - 1
COMPANY DIRECTORS LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LEEPER, Tamar 01 April 2008 - 1
TEMPLE SECRETARIES LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 09 November 2018
PSC04 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CH03 - Change of particulars for secretary 09 November 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 17 April 2013
AA - Annual Accounts 28 January 2013
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 21 April 2009
225 - Change of Accounting Reference Date 02 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.