EGO ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

EGO ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06445056

Incorporation date

03/12/2007

Size

Full

Contacts

Registered address

Registered address

4th Floor Harmsworth House, 13-15 Bouverie Street, London EC4Y 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2016
Voluntary strike-off action has been suspended
dot icon18/07/2016
First Gazette notice for voluntary strike-off
dot icon12/07/2016
Resolutions
dot icon12/07/2016
Statement of company's objects
dot icon10/07/2016
Application to strike the company off the register
dot icon22/06/2016
Statement by Directors
dot icon22/06/2016
Statement of capital on 2016-06-23
dot icon22/06/2016
Solvency Statement dated 22/06/16
dot icon22/06/2016
Resolutions
dot icon19/06/2016
Full accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Scott Edward Beer as a director on 2015-11-03
dot icon03/02/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon22/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/12/2014
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 100 New Bridge Street London EC4V 6JA
dot icon06/08/2014
Termination of appointment of Sheree Jaggard as a secretary on 2014-05-15
dot icon06/08/2014
Termination of appointment of Christopher Smedley as a director on 2014-05-15
dot icon06/08/2014
Termination of appointment of Adrian Trevor Howe as a director on 2014-05-15
dot icon06/08/2014
Termination of appointment of Mike Ainger as a director on 2014-05-15
dot icon03/08/2014
Appointment of Daniel Philip Caruso as a director on 2014-05-15
dot icon03/08/2014
Appointment of Scott Edward Beer as a director on 2014-05-15
dot icon03/08/2014
Appointment of Ken Desgarennes as a director on 2014-05-15
dot icon24/06/2014
Miscellaneous
dot icon23/06/2014
Miscellaneous
dot icon23/06/2014
Miscellaneous
dot icon23/06/2014
Auditor's resignation
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Director's details changed for Mike Ainger on 2013-05-01
dot icon16/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon21/10/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Appointment of Adrian Trevor Howe as a director
dot icon13/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon22/08/2011
Termination of appointment of Jonathan Watts as a director
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Termination of appointment of Gary Plumpton as a director
dot icon21/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mike Ainger on 2010-11-02
dot icon09/11/2010
Director's details changed for Mr Gary Plumpton on 2010-11-02
dot icon09/11/2010
Director's details changed for Christopher Smedley on 2010-11-02
dot icon09/11/2010
Director's details changed for Jonathan Watts on 2010-11-02
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register inspection address has been changed
dot icon13/06/2010
Full accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon30/12/2009
Director's details changed for Christopher Smedley on 2009-12-01
dot icon30/12/2009
Termination of appointment of David Castledine as a director
dot icon30/12/2009
Director's details changed for Jonathan Watts on 2009-12-01
dot icon30/12/2009
Director's details changed for Mike Ainger on 2009-12-01
dot icon30/12/2009
Secretary's details changed for Sheree Jaggard on 2009-11-01
dot icon30/12/2009
Appointment of Mr Gary Plumpton as a director
dot icon22/12/2009
Full accounts made up to 2008-12-31
dot icon15/11/2009
Registered office address changed from Hutchison House 5 Hester Road London SW11 4AN on 2009-11-16
dot icon12/02/2009
Return made up to 04/12/08; full list of members
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Registered office changed on 13/02/2009 from hutchison house 5 hester road battersea london SW11 4AN
dot icon25/02/2008
Registered office changed on 26/02/2008 from 20 bedfordbury london WC2N 4BL
dot icon24/02/2008
Director appointed jonathan watts
dot icon20/02/2008
Ad 06/02/08--------- £ si 774999@1=774999 £ ic 1/775000
dot icon17/02/2008
New secretary appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Secretary resigned
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Nc inc already adjusted 06/02/08
dot icon17/02/2008
Resolutions
dot icon17/02/2008
Resolutions
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon30/12/2007
Director resigned
dot icon03/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakin, Eric Daniel
Director
21/12/2007 - 06/02/2008
15
Smedley, Christopher
Director
06/02/2008 - 15/05/2014
6
Moulton, Jonathan Paul
Director
21/12/2007 - 06/02/2008
125
Plumpton, Gary
Director
10/12/2009 - 21/01/2011
7
Howe, Adrian Trevor
Director
18/01/2012 - 15/05/2014
44

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 EGO ACQUISITIONS LIMITED

EGO ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 03/12/2007 with the registered office located at 4th Floor Harmsworth House, 13-15 Bouverie Street, London EC4Y 8DP. There are currently 2 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 EGO ACQUISITIONS LIMITED?

toggle

EGO ACQUISITIONS LIMITED is currently Dissolved. It was registered on 03/12/2007 and dissolved on 07/11/2016.

Where is EGO ACQUISITIONS LIMITED located?

toggle

EGO ACQUISITIONS LIMITED is registered at 4th Floor Harmsworth House, 13-15 Bouverie Street, London EC4Y 8DP.

What does EGO ACQUISITIONS LIMITED do?

toggle

EGO ACQUISITIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EGO ACQUISITIONS LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.