EG01 LIMITED

Register to unlock more data on OkredoRegister

EG01 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04374988

Incorporation date

15/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O GROUP LEGAL, Sg House, 41 Tower Hill, London EC3N 4SGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon19/05/2019
Final Gazette dissolved following liquidation
dot icon19/02/2019
Return of final meeting in a members' voluntary winding up
dot icon22/08/2018
Liquidators' statement of receipts and payments to 2018-06-13
dot icon30/06/2017
Declaration of solvency
dot icon30/06/2017
Appointment of a voluntary liquidator
dot icon30/06/2017
Resolutions
dot icon14/10/2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2016-10-14
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/10/2013
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2013-10-02
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/10/2012
Registered office address changed from C/O C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2012-10-02
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/09/2012
Termination of appointment of Jean-François Despoux as a director
dot icon20/09/2012
Termination of appointment of Tommy Chua as a director
dot icon10/11/2011
Termination of appointment of Richard Segal as a director
dot icon10/11/2011
Termination of appointment of Jog Dhody as a director
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/10/2011
Register inspection address has been changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY United Kingdom
dot icon28/10/2011
Registered office address changed from C/O Group Legal Sg House, 41 Tower Hill, London EC3N 4SG United Kingdom on 2011-10-28
dot icon15/09/2011
Appointment of Mr Jean-François Despoux as a director
dot icon15/09/2011
Termination of appointment of David Leatherbarrow as a director
dot icon15/09/2011
Termination of appointment of Jonathan Cleland as a director
dot icon15/09/2011
Appointment of Mr Tommy Dy Chua as a director
dot icon15/09/2011
Appointment of Mr Nigel David Ball as a director
dot icon15/09/2011
Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY United Kingdom on 2011-09-15
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon12/01/2011
Register(s) moved to registered office address
dot icon12/01/2011
Register(s) moved to registered office address
dot icon12/01/2011
Register(s) moved to registered office address
dot icon14/10/2010
Full accounts made up to 2009-12-31
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon10/09/2010
Resolutions
dot icon03/09/2010
Appointment of David Jon Leatherbarrow as a director
dot icon03/09/2010
Appointment of Mr Jog Dhody as a director
dot icon03/09/2010
Termination of appointment of David Turner as a director
dot icon03/09/2010
Termination of appointment of Allan Fisher as a director
dot icon03/09/2010
Appointment of Richard Lawrence Segal as a director
dot icon03/09/2010
Appointment of Jonathan Bradley Cleland as a director
dot icon03/09/2010
Registered office address changed from 30 Finsbury Square London EC2P 2YU United Kingdom on 2010-09-03
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/05/2010
Register inspection address has been changed
dot icon13/12/2009
Termination of appointment of Glenn Timms as a director
dot icon10/12/2009
Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 2009-12-10
dot icon23/07/2009
Appointment terminated secretary eugene scales
dot icon06/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/07/2009
Appointment terminated director david leatherbarrow
dot icon03/07/2009
Appointment terminated director jog dhody
dot icon03/07/2009
Certificate of change of name
dot icon07/05/2009
Group of companies' accounts made up to 2007-12-31
dot icon02/04/2009
Return made up to 31/01/09; full list of members
dot icon16/03/2009
Appointment terminated director david coupe
dot icon16/03/2009
Appointment terminated director harcharanjit sihra
dot icon13/01/2009
Director appointed david jon leatherbarrow
dot icon07/01/2009
Appointment terminated director stephen charlton
dot icon24/07/2008
Appointment terminated director mario pederzolli
dot icon15/07/2008
Secretary appointed eugene patrick scales
dot icon14/07/2008
Appointment terminated secretary roger tyson
dot icon08/04/2008
Return made up to 31/01/08; full list of members
dot icon20/03/2008
Group of companies' accounts made up to 2006-12-31
dot icon15/03/2008
Appointment terminated director andrew hall
dot icon15/01/2008
New director appointed
dot icon08/01/2008
Director's particulars changed
dot icon17/12/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon05/10/2007
Director's particulars changed
dot icon07/09/2007
Director resigned
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New secretary appointed
dot icon09/08/2007
Memorandum and Articles of Association
dot icon09/08/2007
Resolutions
dot icon08/08/2007
Director resigned
dot icon26/07/2007
Director's particulars changed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon23/04/2007
Statement of affairs
dot icon23/04/2007
Ad 22/02/07--------- £ si [email protected]=2875 £ ic 185023375/185026250
dot icon11/04/2007
Director resigned
dot icon21/03/2007
Miscellaneous
dot icon16/03/2007
Ad 22/02/07--------- £ si [email protected]= 185000000 £ ic 23375/185023375
dot icon16/03/2007
Statement of affairs
dot icon16/03/2007
£ nc 25001/185027876 22/02/07
dot icon16/03/2007
Resolutions
dot icon15/03/2007
Return made up to 31/01/07; full list of members
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New director appointed
dot icon24/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/05/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon15/03/2006
Return made up to 31/01/06; full list of members
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon14/01/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon03/08/2005
Director's particulars changed
dot icon03/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 31/01/05; full list of members
dot icon28/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Resolutions
dot icon05/03/2004
Return made up to 15/02/04; full list of members
dot icon10/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Director resigned
dot icon07/11/2003
New director appointed
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/09/2003
Director's particulars changed
dot icon12/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon06/06/2003
Director's particulars changed
dot icon04/06/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon13/03/2003
Return made up to 15/02/03; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: 200 aldersgate street london EC1A 4JJ
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
New director appointed
dot icon27/09/2002
Nc inc already adjusted 05/09/02
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon25/09/2002
New director appointed
dot icon24/09/2002
Certificate of change of name
dot icon18/09/2002
Secretary resigned;director resigned
dot icon18/09/2002
Director resigned
dot icon07/06/2002
Ad 27/05/02--------- £ si 200@1=200 £ ic 100/300
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/06/2002
Memorandum and Articles of Association
dot icon07/06/2002
Nc inc already adjusted 22/05/02
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New director appointed
dot icon15/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Gay
Director
26/08/2005 - 03/10/2005
33
Segal, Richard Lawrence
Director
31/08/2010 - 10/11/2011
106
Dhody, Jog
Director
21/12/2007 - 18/06/2009
80
Dhody, Jog
Director
31/08/2010 - 10/11/2011
80
Gillis, Neil Duncan
Director
21/08/2003 - 13/07/2007
107

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EG01 LIMITED

EG01 LIMITED is an(a) Dissolved company incorporated on 15/02/2002 with the registered office located at C/O GROUP LEGAL, Sg House, 41 Tower Hill, London EC3N 4SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EG01 LIMITED?

toggle

EG01 LIMITED is currently Dissolved. It was registered on 15/02/2002 and dissolved on 19/05/2019.

Where is EG01 LIMITED located?

toggle

EG01 LIMITED is registered at C/O GROUP LEGAL, Sg House, 41 Tower Hill, London EC3N 4SG.

What does EG01 LIMITED do?

toggle

EG01 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EG01 LIMITED?

toggle

The latest filing was on 19/05/2019: Final Gazette dissolved following liquidation.