Company NameE.G.B. Finance Limited
Company StatusDissolved
Company Number00868470
CategoryPrivate Limited Company
Incorporation Date7 January 1966(58 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Eva Baizert
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(25 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address30 The Cedars
Heronsforde
London
W13 8JF
Secretary NameMrs Eva Baizert
NationalityBritish
StatusClosed
Appointed01 August 1991(25 years, 7 months after company formation)
Appointment Duration13 years (closed 24 August 2004)
RoleCompany Director
Correspondence Address30 The Cedars
Heronsforde
London
W13 8JF
Director NameGeorgina Rudolf
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address30 The Cedars
Heronsforde
London
W13 8JF
Director NameEdward George Baizert
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address30 The Cedars
Heronsforde
London
W13 8JF
Secretary NamePeter Roger Parker
NationalityBritish
StatusResigned
Appointed04 June 1991(25 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address13 Crown Rise
Chertsey
KT16 9LF

Location

Registered Address120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£97,309
Cash£51,808
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 June 2000Return made up to 01/06/00; full list of members (6 pages)
7 June 1999Return made up to 01/06/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 June 1998Return made up to 04/06/98; no change of members (4 pages)
8 January 1998Registered office changed on 08/01/98 from: international house the common stokenchurch, high wycombe bucks HP14 3UH (1 page)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 June 1997Return made up to 04/06/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1996Return made up to 04/06/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 June 1995Return made up to 04/06/95; no change of members (4 pages)