Company NameDirect Eagles Ltd
Company StatusDissolved
Company NumberSC485692
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr James Ugbogu Ogwo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address78 Dykehead Street
Queensile Industrial Estate
Glasgow
G33 4AQ
Scotland

Location

Registered Address78 Dykehead Street
Queensile Industrial Estate
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 November 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Registered office address changed from 86 Strathmore Road Glasgow G22 7DW to 78 Dykehead Street Queensile Industrial Estate Glasgow G33 4AQ on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr James Ugbogu Ogwo on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr James Ugbogu Ogwo on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from 86 Strathmore Road Glasgow G22 7DW to 78 Dykehead Street Queensile Industrial Estate Glasgow G33 4AQ on 16 May 2016 (1 page)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)