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.
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 |
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 |
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 |