Eagle Global Consultants Ltd

General information

Name:

Eagle Global Consultants Limited

Office Address:

C/o Frost Group Limited Court House The Old Police Station LE65 1BS Ashby-de-la-zouch

Number: 07537402

Incorporation date: 2011-02-21

Dissolution date: 2022-07-21

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eagle Global Consultants started its business in the year 2011 as a Private Limited Company with reg. no. 07537402. The company's headquarters was based in Ashby-de-la-zouch at C/o Frost Group Limited. This Eagle Global Consultants Ltd company had been operating on the market for eleven years.

The executives included: Desmond D. assigned this position in 2011 and Jian Z. assigned this position in 2011 in February.

Executives who controlled the firm include: Jian Z. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Desmond D. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Desmond D.

Role: Director

Appointed: 21 February 2011

Latest update: 12 April 2023

Jian Z.

Role: Director

Appointed: 21 February 2011

Latest update: 12 April 2023

People with significant control

Jian Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Desmond D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 04 April 2021
Confirmation statement last made up date 21 February 2020
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 July 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 July 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 April 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 17 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

140 Murray Avenue

Post code:

BR1 3DT

City / Town:

Bromley

HQ address,
2015

Address:

140 Murray Avenue

Post code:

BR1 3DT

City / Town:

Bromley

HQ address,
2016

Address:

140 Murray Avenue

Post code:

BR1 3DT

City / Town:

Bromley

Search other companies

Services (by SIC Code)

  • 69202 : Bookkeeping activities
11
Company Age

Closest Companies - by postcode