Company NameEGMS Limited
Company StatusDissolved
Company Number03375618
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameEuropean Business Information Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Catherine Mary Bunton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Little Bardfield
Braintree
Essex
CM7 4TT
Director NameMr Richard Julian Veale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(2 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Little Bardfield
Braintree
Essex
CM7 4TT
Secretary NameCatherine Bunton
NationalityBritish
StatusClosed
Appointed15 May 2006(8 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Little Bardfield
Braintree
Essex
CM7 4TT
Secretary NameVirginia Anne Bunton
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address278 Southend Arterial Road
Hornchurch
Essex
RM11 2SG
Director NameGraham Richard Arnold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address15 Armstrong Close
Dagenham
Essex
RM8 1TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 75319555
Telephone regionLondon

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Catherine Mary Bunton
51.00%
Ordinary
49 at £1Richard Veale
49.00%
Ordinary

Financials

Year2014
Net Worth£37,952
Cash£27
Current Liabilities£18,381

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 December 2005Delivered on: 9 December 2005
Persons entitled: Rican Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,000.
Outstanding
4 January 2001Delivered on: 9 January 2001
Persons entitled: Staridge Properties Limited

Classification: Rent security deposit deed
Secured details: £2,000 due or to become due from the company to the chargee.
Particulars: The sum of £2000.
Outstanding
31 August 1998Delivered on: 4 September 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (2 pages)
6 October 2017Application to strike the company off the register (2 pages)
21 September 2017Satisfaction of charge 3 in full (1 page)
21 September 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Satisfaction of charge 3 in full (1 page)
21 September 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Satisfaction of charge 1 in full (1 page)
21 September 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Director's details changed for Mr Richard Veale on 1 January 2016 (2 pages)
31 May 2016Director's details changed for Catherine Bunton on 1 January 2016 (2 pages)
31 May 2016Secretary's details changed for Catherine Bunton on 1 January 2016 (1 page)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Director's details changed for Mr Richard Veale on 1 January 2016 (2 pages)
31 May 2016Secretary's details changed for Catherine Bunton on 1 January 2016 (1 page)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Director's details changed for Catherine Bunton on 1 January 2016 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 July 2013Previous accounting period extended from 30 October 2012 to 31 December 2012 (1 page)
11 July 2013Previous accounting period extended from 30 October 2012 to 31 December 2012 (1 page)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
3 June 2010Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 June 2010 (1 page)
3 June 2010Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 June 2010 (1 page)
3 June 2010Registered office address changed from C/O Daniel Auerbach & Co Llp 9 Mansfield Street London W1G 9NY on 3 June 2010 (1 page)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY United Kingdom on 3 June 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 August 2009Return made up to 23/05/09; full list of members (4 pages)
7 August 2009Return made up to 23/05/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008Return made up to 23/05/08; full list of members (4 pages)
25 June 2008Return made up to 23/05/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Location of debenture register (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
27 July 2007Return made up to 23/05/07; full list of members (3 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 23/05/07; full list of members (3 pages)
27 July 2007Registered office changed on 27/07/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of debenture register (1 page)
20 October 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 May 2006Registered office changed on 26/05/06 from: 58 skylines limeharbour london E14 9TS (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 58 skylines limeharbour london E14 9TS (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
19 May 2006Company name changed european business information SE rvices LTD\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed european business information SE rvices LTD\certificate issued on 19/05/06 (2 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 June 2005Return made up to 23/05/05; full list of members (3 pages)
21 June 2005Return made up to 23/05/05; full list of members (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
15 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 June 2004Return made up to 23/05/04; full list of members (7 pages)
23 June 2004Return made up to 23/05/04; full list of members (7 pages)
15 July 2003Accounting reference date extended from 30/04/03 to 30/10/03 (1 page)
15 July 2003Accounting reference date extended from 30/04/03 to 30/10/03 (1 page)
27 June 2003Return made up to 23/05/03; full list of members (7 pages)
27 June 2003Return made up to 23/05/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 June 2002Return made up to 23/05/02; full list of members (7 pages)
5 June 2002Return made up to 23/05/02; full list of members (7 pages)
27 February 2002Amended accounts made up to 30 April 2001 (6 pages)
27 February 2002Amended accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 June 2001Return made up to 23/05/01; full list of members (7 pages)
20 June 2001Return made up to 23/05/01; full list of members (7 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
2 June 2000Return made up to 23/05/00; full list of members (6 pages)
2 June 2000Return made up to 23/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 June 1999Return made up to 23/05/99; no change of members (4 pages)
24 June 1999Return made up to 23/05/99; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
24 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 June 1998Return made up to 23/05/98; full list of members (6 pages)
21 June 1998Return made up to 23/05/98; full list of members (6 pages)
19 March 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
19 March 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
18 February 1998Registered office changed on 18/02/98 from: 5 lancelot parade lancelot road wembley middlesex HA0 2AJ (1 page)
18 February 1998Registered office changed on 18/02/98 from: 5 lancelot parade lancelot road wembley middlesex HA0 2AJ (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
23 May 1997Incorporation (17 pages)
23 May 1997Incorporation (17 pages)