ECLIPS DVC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECLIPS DVC LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04897508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    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 AddressNo

    What are the latest accounts for ECLIPS DVC LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ECLIPS DVC LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Zoran Jevtovic as a director on Aug 16, 2017

    2 pagesAP01

    Register(s) moved to registered inspection location The Bootstrap the Print House 18 Ashwin Street London E8 3DL

    1 pagesAD03

    Register inspection address has been changed to The Bootstrap the Print House 18 Ashwin Street London E8 3DL

    1 pagesAD02

    Termination of appointment of Rodolphe Xavier De Pierpont as a director on Jul 12, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Registered office address changed to PO Box 4385, 04897508: Companies House Default Address, Cardiff, CF14 8LH on Jun 07, 2017

    1 pagesRP05

    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 pagesAD01

    Confirmation statement made on Dec 13, 2016 with updates

    4 pagesCS01

    Director's details changed for Mr Rodolphe Xavier De Pierpont on Sep 01, 2016

    3 pagesCH01
    Annotations
    DateAnnotation
    Sep 18, 2017Part Rectified Director's service address was removed from the In01 on the 18/09/2017 because it is forged

    Confirmation statement made on Oct 25, 2016 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2016

    • Capital: GBP 1
    3 pagesSH01

    Director's details changed for Mr Rodolphe Xavier De Pierpont on Sep 05, 2016

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 12, 2009

    • Capital: GBP 10,000,000
    3 pagesSH01

    Director's details changed for Mr Rodolphe Xavier De Pierpont on Sep 05, 2016

    2 pagesCH01

    Confirmation statement made on Aug 25, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Rodolphe Xavier De Pierpont as a director on Aug 24, 2016

    2 pagesAP01

    Termination of appointment of Maureen Anne Caveley as a director on Aug 24, 2016

    1 pagesTM01

    Termination of appointment of Uk Company Secretaries Limited as a secretary on Aug 24, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of ECLIPS DVC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEVTOVIC, Zoran
    Rue St Joseph
    1227 Carouge
    1
    Switzerland
    Director
    Rue St Joseph
    1227 Carouge
    1
    Switzerland
    SwitzerlandSerbian236906320001
    SOLIHULL BUSINESS SERVICES LIMITED
    Charlbury House
    186 Charlbury Crescent
    B26 2LG Birmingham
    Secretary
    Charlbury House
    186 Charlbury Crescent
    B26 2LG Birmingham
    77544800001
    UK COMPANY SECRETARIES LIMITED
    Church Road
    KT23 3PB Great Bookham
    11
    Surrey
    England
    Secretary
    Church Road
    KT23 3PB Great Bookham
    11
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number2926929
    58778890003
    APPADU, Jaysan
    48 Rhodrons Avenue
    KT9 1BA Chessington
    Surrey
    Director
    48 Rhodrons Avenue
    KT9 1BA Chessington
    Surrey
    British90928130001
    CAVELEY, Maureen Anne
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Director
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    United KingdomEnglish123376810001
    DE PIERPONT, Rodolphe XavierDirectorEnglandBelgium212988080004
    COMPANY NAMES UK LIMITED
    Charlbury House
    186 Charlbury Crescent
    B26 2LG Birmingham
    Director
    Charlbury House
    186 Charlbury Crescent
    B26 2LG Birmingham
    68677100001
    UK INCORPORATIONS LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Director
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778880004

    Who are the persons with significant control of ECLIPS DVC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rodolphe Xavier De Pierpont
    Avenue Brugmann
    1180 Uccle
    Bruxelles
    290
    Belgium
    Aug 25, 2016
    Avenue Brugmann
    1180 Uccle
    Bruxelles
    290
    Belgium
    No
    Nationality: Belgian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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