About

Registered Number: 05104724
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (5 years and 1 month ago)
Registered Address: 698, Titchfield House Gallaghers, Attn Robert Palmer, 69/85 Tabernacle Street, London, EC2A 4RR,

 

Established in 2004, Eton Park Capital Ltd have registered office in London. There is one director listed as Miller, Claire for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Claire 19 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
LIQ13 - N/A 04 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2018
RESOLUTIONS - N/A 02 February 2018
LIQ01 - N/A 02 February 2018
AD01 - Change of registered office address 12 January 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 30 November 2017
MR04 - N/A 27 June 2017
CS01 - N/A 14 June 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 26 April 2013
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 30 December 2011
SH19 - Statement of capital 06 October 2011
RESOLUTIONS - N/A 29 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2011
CAP-SS - N/A 29 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AD01 - Change of registered office address 05 October 2010
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 09 June 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
AA01 - Change of accounting reference date 08 December 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 25 May 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 17 May 2005
353 - Register of members 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
RESOLUTIONS - N/A 21 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
225 - Change of Accounting Reference Date 21 October 2004
123 - Notice of increase in nominal capital 21 October 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 21 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.