Background WavePink WaveYellow Wave

EOLIAN TWO LIMITED (09104544)

EOLIAN TWO LIMITED (09104544) is a dissolved UK company. incorporated on 26 June 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EOLIAN TWO LIMITED has been registered for 11 years. Current directors include BARLOW, Peter George, BEESON, Philip George, CHIVERS, Paul Clifford and 3 others.

Company Number
09104544
Status
dissolved
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
2nd Floor Titchfield House, London, EC2A 4RR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARLOW, Peter George, BEESON, Philip George, CHIVERS, Paul Clifford, CORRIGAN, Jeffrey Allan, HARRINGTON, Simon Chapman, LAFRAMBOISE, Joesph Guy
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EOLIAN TWO LIMITED

EOLIAN TWO LIMITED is an dissolved company incorporated on 26 June 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EOLIAN TWO LIMITED was registered 11 years ago.(SIC: 35110)

Status

dissolved

Active since 11 years ago

Company No

09104544

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 7 October 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 July 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor Titchfield House 69 - 85 Tabernacle Street London, EC2A 4RR,

Timeline

12 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Sept 17
Loan Cleared
Sept 17
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BARLOW, Peter George

Active
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born November 1953
Director
Appointed 18 Sept 2014

BEESON, Philip George

Active
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born December 1964
Director
Appointed 18 Sept 2014

CHIVERS, Paul Clifford

Active
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born April 1962
Director
Appointed 18 Sept 2014

CORRIGAN, Jeffrey Allan

Active
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born October 1961
Director
Appointed 26 Jun 2014

HARRINGTON, Simon Chapman

Active
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born January 1962
Director
Appointed 18 Sept 2014

LAFRAMBOISE, Joesph Guy

Active
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born February 1961
Director
Appointed 18 Sept 2014

BOLTON, Michael Ross

Resigned
69 - 85 Tabernacle Street, LondonEC2A 4RR
Born July 1977
Director
Appointed 26 Jun 2014
Resigned 18 Sept 2014
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
18 November 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 August 2018
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
6 November 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 November 2017
600600
Resolution
6 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Resolution
24 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Miscellaneous
26 September 2016
MISCMISC
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Move Registers To Sail Company With New Address
30 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2015
AD02Notification of Single Alternative Inspection Location
Resolution
5 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Incorporation Company
26 June 2014
NEWINCIncorporation