About

Registered Number: 03062425
Date of Incorporation: 30/05/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2014 (10 years and 5 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, North Finchley, London, N12 8LY

 

Based in London, The Eclipse Organisation Ltd was registered on 30 May 1995, it has a status of "Dissolved". We do not know the number of employees at the business. This organisation has 3 directors listed as Mcaulay, Peter Hugh Anthony, The Staveley Group Limited, Elichaoff, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCAULAY, Peter Hugh Anthony 30 May 1995 - 1
THE STAVELEY GROUP LIMITED 29 October 2010 - 1
ELICHAOFF, Jonathan 30 May 1995 16 May 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 August 2014
1.4 - Notice of completion of voluntary arrangement 25 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 November 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 November 2012
4.68 - Liquidator's statement of receipts and payments 14 August 2012
F10.2 - N/A 08 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 November 2011
4.20 - N/A 20 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2011
RESOLUTIONS - N/A 17 June 2011
AD01 - Change of registered office address 26 May 2011
AP02 - Appointment of corporate director 12 November 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 November 2010
TM02 - Termination of appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 06 April 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 October 2008
363a - Annual Return 23 June 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 24 May 2007
1.1 - Report of meeting approving voluntary arrangement 06 September 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 06 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2006
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 29 November 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 24 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
395 - Particulars of a mortgage or charge 02 December 2004
363a - Annual Return 07 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2004
363a - Annual Return 19 June 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 28 January 2003
AA - Annual Accounts 19 November 2001
363a - Annual Return 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
395 - Particulars of a mortgage or charge 30 January 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 04 July 2000
363a - Annual Return 30 June 2000
353 - Register of members 15 June 2000
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 06 May 1999
363a - Annual Return 28 August 1998
AA - Annual Accounts 16 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
AA - Annual Accounts 10 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
363s - Annual Return 18 June 1997
395 - Particulars of a mortgage or charge 03 January 1997
363s - Annual Return 09 July 1996
288 - N/A 22 December 1995
288 - N/A 01 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
395 - Particulars of a mortgage or charge 15 September 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 November 2005 Outstanding

N/A

Rent deposit deed 24 November 2005 Outstanding

N/A

All assets debenture 26 November 2004 Outstanding

N/A

Rent deposit deed 25 January 2001 Outstanding

N/A

Charge 30 December 1996 Outstanding

N/A

Rent deposit deed 01 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.