ECLIPS DVC LTD
Overview
| Company Name | ECLIPS DVC LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04897508 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of ECLIPS DVC LTD?
- Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ECLIPS DVC LTD located?
| Registered Office Address | 04897508: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECLIPS DVC LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for ECLIPS DVC LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Zoran Jevtovic as a director on Aug 16, 2017 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location The Bootstrap the Print House 18 Ashwin Street London E8 3DL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to The Bootstrap the Print House 18 Ashwin Street London E8 3DL | 1 pages | AD02 | ||||||||||
Termination of appointment of Rodolphe Xavier De Pierpont as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Registered office address changed to PO Box 4385, 04897508: Companies House Default Address, Cardiff, CF14 8LH on Jun 07, 2017 | 1 pages | RP05 | ||||||||||
Registered office address changed from 44 Broadway Stratford London E15 1XH England to 1 Bramley Business Centre Station Road Bramley Guildford GU5 0AZ on Mar 14, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Rodolphe Xavier De Pierpont on Sep 01, 2016 | 3 pages | CH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 17, 2016
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Rodolphe Xavier De Pierpont on Sep 05, 2016 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 12, 2009
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Rodolphe Xavier De Pierpont on Sep 05, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Queens Way House 275 - 285 High Street Stratford London E15 2TF England to 44 Broadway Stratford London E15 1XH on Aug 26, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Queens Way House 275 - 285 High Street Stratford London E15 2TF on Aug 26, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rodolphe Xavier De Pierpont as a director on Aug 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maureen Anne Caveley as a director on Aug 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Uk Company Secretaries Limited as a secretary on Aug 24, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ECLIPS DVC LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEVTOVIC, Zoran | Director | Rue St Joseph 1227 Carouge 1 Switzerland | Switzerland | Serbian | 236906320001 | |||||||||
| SOLIHULL BUSINESS SERVICES LIMITED | Secretary | Charlbury House 186 Charlbury Crescent B26 2LG Birmingham | 77544800001 | |||||||||||
| UK COMPANY SECRETARIES LIMITED | Secretary | Church Road KT23 3PB Great Bookham 11 Surrey England |
| 58778890003 | ||||||||||
| APPADU, Jaysan | Director | 48 Rhodrons Avenue KT9 1BA Chessington Surrey | British | 90928130001 | ||||||||||
| CAVELEY, Maureen Anne | Director | 11 Church Road KT23 3PB Great Bookham Surrey | United Kingdom | English | 123376810001 | |||||||||
| DE PIERPONT, Rodolphe Xavier | Director | England | Belgium | 212988080004 | ||||||||||
| COMPANY NAMES UK LIMITED | Director | Charlbury House 186 Charlbury Crescent B26 2LG Birmingham | 68677100001 | |||||||||||
| UK INCORPORATIONS LIMITED | Director | 11 Church Road KT23 3PB Great Bookham Surrey | 58778880004 |
Who are the persons with significant control of ECLIPS DVC LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rodolphe Xavier De Pierpont | Aug 25, 2016 | Avenue Brugmann 1180 Uccle Bruxelles 290 Belgium | No |
Nationality: Belgian Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0