Company NameEIGO Limited
Company StatusDissolved
Company Number03741840
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameAccelerator Ventures Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Harvey Churchman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(2 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (closed 24 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Breakfield
Coulsdon
Surrey
CR5 2HS
Secretary NameLynsey Brock
NationalityBritish
StatusClosed
Appointed04 October 2004(5 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 24 September 2019)
RoleSecretary
Correspondence Address44 Napier Road
South Croydon
Surrey
CR2 6HG
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Director NameMatthew Philip Blanshard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2000)
RoleConsultant
Correspondence Address23 Greencourt Gardens
Croydon
Surrey
CR0 7LH
Director NameMark Steven Gavin Harris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2004)
RoleConsultant
Correspondence Address34 Sussex Road
Croydon
Surrey
CR2 7DA
Secretary NamePhil Lowing
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address309a Upper Elmers End Road
Beckenham
Kent
BR3 3QP
Secretary NameMark Steven Gavin Harris
NationalityBritish
StatusResigned
Appointed14 March 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2004)
RoleDirector And Company Secretary
Correspondence Address34 Sussex Road
Croydon
Surrey
CR2 7DA
Director NameAlan Trevor Hickman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRidgewood House
26 High Street
Gringley On The Hill
Nottinghamshire
DN10 4RG

Contact

Websiteeigo.co.uk
Telephone020 86556468
Telephone regionLondon

Location

Registered Address27 Breakfield
Coulsdon
Surrey
CR5 2HS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

950 at £1Mr Dave Churchman
95.00%
Ordinary
50 at £1Martin Belcher
5.00%
Ordinary

Financials

Year2014
Turnover£269,419
Net Worth£218,732
Current Liabilities£42,085

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 June 1999Delivered on: 12 June 1999
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

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(3 pages)
24 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1,000
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Director's details changed for David Harvey Churchman on 5 January 2015 (2 pages)
30 March 2015Director's details changed for David Harvey Churchman on 5 January 2015 (2 pages)
30 March 2015Director's details changed for David Harvey Churchman on 5 January 2015 (2 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
7 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 April 2010Director's details changed for David Harvey Churchman on 26 March 2010 (2 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for David Harvey Churchman on 26 March 2010 (2 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 26/03/09; full list of members (3 pages)
22 April 2009Return made up to 26/03/09; full list of members (3 pages)
24 February 2009Amended accounts made up to 31 March 2008 (2 pages)
24 February 2009Amended accounts made up to 31 March 2008 (2 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2008Registered office changed on 10/04/2008 from unit b, 78-88 bensham grove thornton heath surrey CR7 8DB (1 page)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from unit b, 78-88 bensham grove thornton heath surrey CR7 8DB (1 page)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: southbridge house southbridge place croydon surrey CR0 4HA (1 page)
20 September 2006Registered office changed on 20/09/06 from: southbridge house southbridge place croydon surrey CR0 4HA (1 page)
1 June 2006Return made up to 26/03/06; full list of members (2 pages)
1 June 2006Return made up to 26/03/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 26/03/05; full list of members (2 pages)
15 April 2005Return made up to 26/03/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Return made up to 26/03/04; full list of members (6 pages)
17 December 2004Return made up to 26/03/04; full list of members (6 pages)
23 November 2004Registered office changed on 23/11/04 from: 8TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page)
23 November 2004Registered office changed on 23/11/04 from: 8TH floor cygnet house 12-14 sydenham road croydon surrey CR9 2ET (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Registered office changed on 23/09/03 from: 19 park street croydon surrey CR0 1YD (1 page)
23 September 2003Registered office changed on 23/09/03 from: 19 park street croydon surrey CR0 1YD (1 page)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 May 2001Return made up to 26/03/01; full list of members (6 pages)
23 May 2001Return made up to 26/03/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
6 November 2000Ad 29/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2000Ad 29/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2000Return made up to 26/03/00; full list of members (7 pages)
31 March 2000Return made up to 26/03/00; full list of members (7 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Registered office changed on 08/06/99 from: 12 annesley drive croydon surrey CR0 8QX (1 page)
8 June 1999Registered office changed on 08/06/99 from: 12 annesley drive croydon surrey CR0 8QX (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
27 April 1999Company name changed accelerator ventures LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed accelerator ventures LIMITED\certificate issued on 28/04/99 (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 19 widegate street london E1 7HP (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 19 widegate street london E1 7HP (1 page)
26 March 1999Incorporation (13 pages)
26 March 1999Incorporation (13 pages)