Company NameEglobal Capital Limited
Company StatusDissolved
Company Number03800073
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)
Previous NameEglobal Equities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Draxler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address5d Medallion Heights
45 Conduit Road
Foreign
Hong Kong
Secretary NameRussell Newell
NationalityBritish
StatusClosed
Appointed10 June 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 05 February 2002)
RoleCreative Director
Correspondence AddressFlat 2
286 Queens Road
London
SE14 5JN
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameEdward George Carney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 2000)
RoleInsurance Consultant
Correspondence Address1 Meridian Way
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director NameLeon Rossbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 September 1999(2 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2000)
RoleCompany Director
Correspondence Address176 Pierpoint Building 8 Westferry
Road Isle Of Dogs
London
E14 8NQ
Secretary NameJustin Hubble
NationalityNew Zealander
StatusResigned
Appointed28 September 1999(2 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 November 1999)
RoleLawyer
Correspondence Address36 Overstone Road
London
W6 0AB
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Return made up to 02/07/00; full list of members (5 pages)
5 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 July 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 58-60 berners street london W1P 4JS (1 page)
9 February 2000Company name changed eglobal equities LIMITED\certificate issued on 10/02/00 (2 pages)
20 January 2000Director resigned (1 page)
13 October 1999Company name changed maystay LIMITED\certificate issued on 14/10/99 (2 pages)
12 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Ad 28/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
2 July 1999Incorporation (18 pages)