Company NameEglobal Limited
Company StatusDissolved
Company Number03689041
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameCorporate Image Specialists Limited

Business Activity

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

Directors

Director NameMr Anthony Draxler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2000(1 year, 5 months after company formation)
Appointment Duration4 years (closed 29 June 2004)
RoleCompany Director
Correspondence Address176 Piepoint Building
10 Westferry Road Millenium Harbour
London
E14
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed10 June 2000(1 year, 5 months after company formation)
Appointment Duration4 years (closed 29 June 2004)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameMr Mohamed Ismail
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleFinancial Director
Correspondence Address14 Stelfox
Penton Rise
London
WC1X 9EA
Secretary NameMargaret Draxler
NationalityBritish
StatusResigned
Appointed28 January 1999(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2000)
RoleCompany Director
Correspondence Address21 Meadway Close Martins Mount
New Barnet
Barnet
Hertfordshire
EN5 5LQ
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
28 March 2002Director's particulars changed (1 page)
8 February 2002Return made up to 24/12/01; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Total exemption full accounts made up to 31 December 2001 (1 page)
23 November 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
29 October 2001Secretary's particulars changed (1 page)
17 January 2001Return made up to 24/12/00; full list of members (5 pages)
6 November 2000Director's particulars changed (1 page)
26 October 2000Full accounts made up to 31 December 1999 (1 page)
26 October 2000New director appointed (3 pages)
26 October 2000New secretary appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 58/60 berners street london W1P 4JS (1 page)
8 September 2000Location of register of members (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (2 pages)
10 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
18 January 1999Company name changed corporate image and specialists LIMITED\certificate issued on 19/01/99 (2 pages)
24 December 1998Incorporation (18 pages)