EGAMI SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

EGAMI SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01082847

Incorporation date

21/11/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peek House, 20 Eastcheap, London EC3M 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1975)
dot icon10/04/2012
Final Gazette dissolved following liquidation
dot icon10/01/2012
Notice of final account prior to dissolution
dot icon06/09/2011
Registered office address changed from 26 Farringdon Street London EC4A 4AB on 2011-09-06
dot icon27/03/2007
Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ
dot icon07/02/2006
Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB
dot icon20/02/2003
Registered office changed on 20/02/03 from: 22 melton street london NW1 2BW
dot icon06/02/2003
Appointment of a liquidator
dot icon13/12/2002
Order of court to wind up
dot icon21/11/2002
Court order notice of winding up
dot icon13/08/2002
Compulsory strike-off action has been discontinued
dot icon12/08/2002
Return made up to 22/11/01; full list of members
dot icon12/08/2002
Director's particulars changed
dot icon25/07/2002
Director resigned
dot icon18/06/2002
First Gazette notice for compulsory strike-off
dot icon17/01/2002
Auditor's resignation
dot icon20/07/2001
Return made up to 22/11/00; full list of members
dot icon11/06/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Location of register of members
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 5TH floor 25 maddox street london W1R 9LE
dot icon08/05/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon04/04/2001
New director appointed
dot icon09/03/2001
Secretary resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon18/12/2000
Certificate of change of name
dot icon19/05/2000
Registered office changed on 19/05/00 from: 4TH floor 25 maddox street london W1R 9LE
dot icon31/01/2000
Return made up to 22/11/99; full list of members
dot icon31/01/2000
Location of register of members
dot icon25/11/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Registered office changed on 23/06/99 from: glen house stag place london SW1E 5AG
dot icon19/05/1999
Particulars of mortgage/charge
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Secretary resigned;director resigned
dot icon01/03/1999
New director appointed
dot icon05/02/1999
New secretary appointed
dot icon22/01/1999
Return made up to 22/11/98; no change of members
dot icon13/01/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon23/12/1997
Return made up to 22/11/97; no change of members
dot icon23/12/1997
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Particulars of mortgage/charge
dot icon14/03/1997
New secretary appointed;new director appointed
dot icon16/12/1996
Return made up to 22/11/96; full list of members
dot icon03/12/1996
Full accounts made up to 1995-12-31
dot icon02/12/1996
Ad 30/09/96--------- £ si 8792@1=8792 £ ic 121078/129870
dot icon15/11/1996
Resolutions
dot icon12/11/1996
Ad 31/12/95--------- £ si 21078@1=21078 £ ic 100000/121078
dot icon12/11/1996
£ nc 100000/200000 31/12/95
dot icon12/11/1996
Ad 22/11/95--------- £ si 19820@1
dot icon01/12/1995
Full accounts made up to 1994-12-31
dot icon16/11/1995
New director appointed
dot icon16/11/1995
Ad 10/10/95--------- £ si 78895@1
dot icon16/11/1995
Resolutions
dot icon16/11/1995
Nc inc already adjusted 10/10/95
dot icon16/11/1995
Return made up to 22/11/95; change of members
dot icon10/07/1995
New director appointed
dot icon28/11/1994
Return made up to 22/11/94; no change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon09/01/1994
Full accounts made up to 1992-12-31
dot icon06/12/1993
Return made up to 22/11/93; full list of members
dot icon06/12/1993
Location of register of members address changed
dot icon10/05/1993
Ad 05/01/93--------- £ si 1085@1=1085 £ ic 200/1285
dot icon10/05/1993
£ nc 200/10200 05/01/93
dot icon08/12/1992
Return made up to 04/12/92; full list of members
dot icon04/12/1992
Particulars of mortgage/charge
dot icon02/12/1992
Full accounts made up to 1991-12-31
dot icon27/11/1992
Registered office changed on 27/11/92 from: 99 station road edgware middlesex HA8 7JG
dot icon21/02/1992
Full accounts made up to 1990-12-31
dot icon02/12/1991
Return made up to 04/12/91; no change of members
dot icon02/12/1991
Director's particulars changed
dot icon20/02/1991
Certificate of change of name
dot icon05/12/1990
Return made up to 01/08/90; no change of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Return made up to 04/12/89; full list of members
dot icon20/12/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Full group accounts made up to 1987-12-31
dot icon24/02/1989
Registered office changed on 24/02/89 from: stanhope house 110 drury lane london WC2B 5ST
dot icon21/03/1988
Certificate of change of name
dot icon11/03/1988
Registered office changed on 11/03/88 from: 130-136 clapham park road london SW4 7DE
dot icon09/03/1988
Secretary resigned;new secretary appointed
dot icon13/02/1988
Return made up to 31/12/87; no change of members
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon17/10/1986
Annual return made up to 02/09/86
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon27/05/1975
Annual return made up to 31/12/73

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Stephen
Director
11/08/2000 - 12/07/2002
9
Mighell, Howard Stanley
Director
29/11/1996 - 20/01/1999
40
Dixon, Julian David Edward
Director
27/06/1995 - 11/08/2000
9
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
07/03/2001 - Present
449
WATLINGTON SECURITIES LIMITED
Corporate Secretary
20/01/1999 - 11/08/2000
35

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 EGAMI SOLUTIONS LTD.

EGAMI SOLUTIONS LTD. is an(a) Dissolved company incorporated on 21/11/1972 with the registered office located at Peek House, 20 Eastcheap, London EC3M 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of EGAMI SOLUTIONS LTD.?

toggle

EGAMI SOLUTIONS LTD. is currently Dissolved. It was registered on 21/11/1972 and dissolved on 10/04/2012.

Where is EGAMI SOLUTIONS LTD. located?

toggle

EGAMI SOLUTIONS LTD. is registered at Peek House, 20 Eastcheap, London EC3M 1EB.

What does EGAMI SOLUTIONS LTD. do?

toggle

EGAMI SOLUTIONS LTD. operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for EGAMI SOLUTIONS LTD.?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved following liquidation.