About

Registered Number: 03328875
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Old Bank House, 57 Church Street, Staines, Middlesex, TW18 4XS,

 

Eirad Management Ltd was founded on 06 March 1997 with its registered office in Staines in Middlesex, it's status at Companies House is "Dissolved". There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Toni John 22 February 2019 - 1
GHAZZAWI, Esam Abas 08 April 1997 13 May 2016 1
HUSSEIN, Mohammed Yasser 08 April 1997 27 February 2019 1
LAVER, Michael Henry 06 March 1997 08 April 1997 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Bernard John 08 April 1997 02 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 29 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 14 October 2019
AA - Annual Accounts 25 September 2019
MR04 - N/A 13 March 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 22 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 31 March 2017
AD01 - Change of registered office address 20 February 2017
DISS40 - Notice of striking-off action discontinued 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 March 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AA - Annual Accounts 07 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 07 January 2010
395 - Particulars of a mortgage or charge 25 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 11 April 2006
225 - Change of Accounting Reference Date 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 11 March 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 12 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
RESOLUTIONS - N/A 30 July 2001
123 - Notice of increase in nominal capital 30 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 07 April 1999
363s - Annual Return 31 March 1998
225 - Change of Accounting Reference Date 29 July 1997
MEM/ARTS - N/A 18 April 1997
RESOLUTIONS - N/A 17 April 1997
CERTNM - Change of name certificate 17 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
RESOLUTIONS - N/A 15 April 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Charge over account 17 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.