Eleanor Services Ltd was dissolved on 2019-01-29.
Eleanor Services was a private limited company that was situated at 77-91 Lower Ground Floor, New Oxford Street, London, WC1A 1DG, UNITED KINGDOM. The company (formed on 2017-03-15) was run by 1 director.
Director Vaibhav A. who was appointed on 19 June 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
As stated in the Companies House information, there was a name alteration on 2017-03-16, their previous name was Eleanor Service.
The latest confirmation statement was sent on 2017-06-20.
Eleanor Services Ltd Address / Contact
Office Address
77-91 Lower Ground Floor
Office Address2
New Oxford Street
Town
London
Post code
WC1A 1DG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10671245
Date of Incorporation
Wed, 15th Mar 2017
Date of Dissolution
Tue, 29th Jan 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st March
Company age
2 years old
Account next due date
Sat, 15th Dec 2018
Next confirmation statement due date
Wed, 4th Jul 2018
Last confirmation statement dated
Tue, 20th Jun 2017
Company staff
Vaibhav A.
Position: Director
Appointed: 19 June 2017
Gareth E.
Position: Director
Appointed: 15 March 2017
Resigned: 19 June 2017
People with significant control
Gareth E.
Notified on
15 March 2017
Ceased on
18 June 2017
Nature of control:
75,01-100% shares
Company previous names
Eleanor Service
March 16, 2017
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
gazette
Free Download
(1 page)
CH01
On Thu, 1st Nov 2018 director's details were changed
filed on: 2nd, November 2018
officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Sun, 18th Jun 2017
filed on: 2nd, November 2018
persons with significant control
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
gazette
Free Download
(1 page)
AP01
On Mon, 19th Jun 2017 new director was appointed.
filed on: 20th, June 2017
officers
Free Download
(2 pages)
TM01
Mon, 19th Jun 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Tue, 20th Jun 2017
filed on: 20th, June 2017
confirmation statement
Free Download
(4 pages)
AD01
Address change date: Tue, 20th Jun 2017. New Address: 77-91 Lower Ground Floor New Oxford Street London WC1A 1DG. Previous address: 21 Ryebrook Road Leatherhead Surrey KT227QG England
filed on: 20th, June 2017
address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thu, 16th Mar 2017
filed on: 16th, March 2017
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 15th, March 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.