About

Registered Number: 06203814
Date of Incorporation: 04/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 7 months ago)
Registered Address: Tower Bridge House, St. Katharines Way, London, E1W 1DD

 

Having been setup in 2007, White Eagle (Europe) Plc have registered office in London, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Mark 04 April 2007 10 December 2007 1
HARDY, Philippe 17 March 2010 05 January 2012 1
MESSIDER, Neil 05 January 2012 27 March 2013 1
MILL HOUSE SECRETARIAL LIMITED 19 May 2008 17 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
2.35B - N/A 04 August 2014
2.31B - N/A 14 February 2014
2.31B - N/A 14 February 2014
2.24B - N/A 03 October 2013
2.17B - N/A 18 April 2013
F2.18 - N/A 18 April 2013
2.17B - N/A 03 April 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
2.16B - N/A 27 March 2013
AD01 - Change of registered office address 11 March 2013
2.12B - N/A 07 March 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 10 August 2012
SH01 - Return of Allotment of shares 02 August 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
SH01 - Return of Allotment of shares 11 January 2012
AP03 - Appointment of secretary 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
SH01 - Return of Allotment of shares 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 11 June 2010
AP03 - Appointment of secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 28 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
SH01 - Return of Allotment of shares 21 January 2010
AA - Annual Accounts 03 November 2009
RESOLUTIONS - N/A 24 September 2009
RESOLUTIONS - N/A 08 September 2009
395 - Particulars of a mortgage or charge 09 July 2009
363a - Annual Return 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
RESOLUTIONS - N/A 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
225 - Change of Accounting Reference Date 20 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 11 May 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge by virtue of agreement 07 March 2011 Fully Satisfied

N/A

Debenture 07 July 2009 Outstanding

N/A

Rent deposit deed 11 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.