Company NameErgowell Limited
Company StatusDissolved
Company Number03289793
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameHelmut Durnberger
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed10 December 1996(same day as company formation)
RolePharmacist
Country of ResidenceGermany
Correspondence AddressOtto Heilmann Strasse 20
82031 Grunwald
Germany
Secretary NameStefanie Durnberger
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 30 May 2017)
RoleCompany Director
Correspondence AddressOtto Heilmann Strasse 20
82031 Grunwald
Germany
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Helmut Durnberger
50.00%
Ordinary
50 at £1Stefanie Durnberger
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
17 February 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
12 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
5 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
10 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 10 October 2011 (1 page)
23 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Helmut Durnberger on 10 December 2009 (2 pages)
1 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 February 2009Return made up to 10/12/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 10/12/07; full list of members (2 pages)
27 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 10/12/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 January 2006Return made up to 10/12/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 10/12/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 10/12/03; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 10/12/02; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 February 2002Return made up to 10/12/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 August 2001Registered office changed on 30/08/01 from: harford house c/o harold everett wreford london W1N 6BH (1 page)
17 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 2000Full accounts made up to 31 December 1999 (6 pages)
28 March 2000Return made up to 10/12/99; full list of members (6 pages)
28 March 2000New secretary appointed (2 pages)
27 August 1999Full accounts made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 10/12/98; full list of members (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Director resigned (1 page)
3 January 1997Ad 10/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1996Incorporation (20 pages)