EAGLE STAR COMPUTER SERVICES LIMITED

  • Company statusdissolved
  • Company No02107899
  • Age38 years 4 months Incorporated 9 March 1987
  • Officers0

Address

Critchleys Llp Beaver House 23-38 Hythe Bridge Street, Oxford, OX1 2EP

EAGLE STAR COMPUTER SERVICES LIMITED is an dissolved company incorporated on 9 March 1987 and based in Oxford. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 27 Aug 2018

Liquidation Voluntary Members Return Of Final Meeting

7 Years Ago on 27 May 2018

Change Person Director Company With Change Date

7 Years Ago on 09 Jan 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 06 Dec 2017

Liquidation Voluntary Declaration Of Solvency

7 Years Ago on 05 Dec 2017

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 05 Dec 2017

Resolution

7 Years Ago on 05 Dec 2017

Appoint Person Director Company With Name Date

7 Years Ago on 31 Oct 2017

Termination Director Company With Name Termination Date

7 Years Ago on 20 Oct 2017

Appoint Person Director Company With Name Date

8 Years Ago on 01 Jun 2017

Termination Director Company With Name Termination Date

8 Years Ago on 08 May 2017

Confirmation Statement With Updates

8 Years Ago on 11 Apr 2017

Accounts With Accounts Type Dormant

8 Years Ago on 10 Feb 2017

Accounts With Accounts Type Dormant

9 Years Ago on 10 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 25 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 13 Apr 2015

Accounts With Accounts Type Dormant

10 Years Ago on 03 Mar 2015

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 03 Apr 2014

Termination Director Company With Name

11 Years Ago on 26 Mar 2014

Appoint Person Director Company With Name

11 Years Ago on 26 Mar 2014

Statement Of Companys Objects

11 Years Ago on 17 Feb 2014

Resolution

11 Years Ago on 17 Feb 2014

Accounts With Accounts Type Dormant

11 Years Ago on 17 Feb 2014

Termination Secretary Company With Name

11 Years Ago on 12 Feb 2014

Termination Secretary Company With Name

11 Years Ago on 12 Feb 2014

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ZURICH CORPORATE SECRETARY (UK) LIMITEDcorporate secretary 10 Feb 2014
GRANT, Timothy Jamesdirector Aug 196430 May 2017
LAMPSHIRE, Philip Johndirector Dec 195420 Oct 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Zurich Assurance Ltd 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.