E.O.G. (WYVOLS COURT) LTD

Register to unlock more data on OkredoRegister

E.O.G. (WYVOLS COURT) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04774633

Incorporation date

21/05/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon20/05/2013
Final Gazette dissolved following liquidation
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2013-02-07
dot icon20/02/2013
Return of final meeting in a members' voluntary winding up
dot icon30/09/2012
Termination of appointment of Peter Robert Allport as a director on 2012-09-30
dot icon12/06/2012
Registered office address changed from 33 st. James's Square London SW1Y 4JS on 2012-06-13
dot icon12/06/2012
Appointment of a voluntary liquidator
dot icon12/06/2012
Declaration of solvency
dot icon12/06/2012
Resolutions
dot icon29/01/2012
Termination of appointment of Robert Carl Friedrich Simon as a director on 2012-01-09
dot icon06/12/2011
Termination of appointment of Graham Kenneth Butler as a secretary on 2011-11-21
dot icon06/12/2011
Appointment of Alastair Cameron as a secretary on 2011-11-21
dot icon06/12/2011
Appointment of Alastair Cameron as a director on 2011-11-21
dot icon06/12/2011
Termination of appointment of Graham Kenneth Butler as a director on 2011-11-21
dot icon18/09/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon30/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Secretary's details changed for Mr Graham Kenneth Butler on 2010-01-01
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Robert Richard William Falls on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Graham Kenneth Butler on 2010-01-01
dot icon29/06/2010
Director's details changed for Peter Robert Allport on 2010-01-01
dot icon06/04/2010
Appointment of Mr Robert Carl Friedrich Simon as a director
dot icon06/04/2010
Termination of appointment of Gabriela Gryger as a director
dot icon17/07/2009
Return made up to 22/05/09; full list of members
dot icon28/06/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 22/05/08; full list of members
dot icon23/06/2008
Location of register of members
dot icon01/11/2007
Registered office changed on 02/11/07 from: royal albert house sheet street windsor berkshire SL4 1BE
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon19/08/2007
Return made up to 22/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/09/2006
New director appointed
dot icon24/09/2006
New director appointed
dot icon24/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon27/07/2006
Return made up to 22/05/06; full list of members
dot icon28/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon07/05/2006
Certificate of change of name
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon07/07/2005
Return made up to 22/05/05; full list of members
dot icon07/07/2005
Director's particulars changed
dot icon07/07/2005
Location of register of members address changed
dot icon08/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 22/05/04; full list of members
dot icon05/08/2004
Director's particulars changed
dot icon05/08/2004
Location of debenture register address changed
dot icon05/04/2004
Ad 17/03/04--------- £ si 377915@1=377915 £ ic 1/377916
dot icon05/04/2004
Nc inc already adjusted 17/03/04
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon21/09/2003
Certificate of change of name
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon30/07/2003
Registered office changed on 31/07/03 from: 10 norwich street london EC4A 1BD
dot icon16/07/2003
Resolutions
dot icon01/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Secretary resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon21/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Graham Kenneth
Director
01/09/2006 - 21/11/2011
33
Kershaw, Peter John Coombs
Director
29/05/2003 - 01/07/2005
40
Allport, Peter Robert
Director
01/09/2006 - 30/09/2012
36
Ally, Bibi Rahima
Nominee Director
22/05/2003 - 29/05/2003
698
Falls, Robert Richard William
Director
01/07/2005 - Present
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.O.G. (WYVOLS COURT) LTD

E.O.G. (WYVOLS COURT) LTD is an(a) Dissolved company incorporated on 21/05/2003 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.O.G. (WYVOLS COURT) LTD?

toggle

E.O.G. (WYVOLS COURT) LTD is currently Dissolved. It was registered on 21/05/2003 and dissolved on 20/05/2013.

Where is E.O.G. (WYVOLS COURT) LTD located?

toggle

E.O.G. (WYVOLS COURT) LTD is registered at 55 Baker Street, London W1U 7EU.

What is the latest filing for E.O.G. (WYVOLS COURT) LTD?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved following liquidation.