Company NameEgg Concepts Limited
Company StatusDissolved
Company Number03263893
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaureen Doherty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleFashion Consultant
Correspondence Address4a Chesham Street
London
SW1X 8DT
Secretary NameAnna Matthews
NationalityBritish
StatusClosed
Appointed21 July 2003(6 years, 9 months after company formation)
Appointment Duration5 years (closed 06 August 2008)
RoleCompany Director
Correspondence Address36 Chequer Tree Close
Knap Hill
Woking
Surrey
GU21 2PB
Secretary NameMr John Lewis Rendall
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address68 Sedlescombe Road
London
SW6 1RB
Secretary NameCatherine Acornley
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address38 Kersley Street
London
SW11 4PT

Location

Registered Address36 Kinnerton Street
London
SW1X 8ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
7 December 2006Registered office changed on 07/12/06 from: 36 kinnerton street london SW1X 8ES (1 page)
14 December 2005Return made up to 15/10/05; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
14 December 2004Return made up to 15/10/04; full list of members (6 pages)
14 November 2003Return made up to 15/10/03; full list of members (6 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
12 August 2003Secretary resigned (1 page)
24 March 2003Return made up to 15/10/02; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
12 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
20 October 2000Return made up to 15/10/00; full list of members (6 pages)
30 November 1999Return made up to 15/10/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 January 1999Return made up to 15/10/98; full list of members (5 pages)
27 October 1998Compulsory strike-off action has been discontinued (1 page)
26 October 1998Return made up to 15/10/97; full list of members (5 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
26 October 1998Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
13 October 1998Location of register of members (1 page)
27 August 1998Registered office changed on 27/08/98 from: 4A chesham street london SW1 (1 page)
15 October 1996Incorporation (15 pages)