Company NameErgo: Identity Consultants Limited
Company StatusDissolved
Company Number03943297
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NamesHillgate (122) Limited and Ergo-Id Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameStuart Jamie Mackay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(1 year after company formation)
Appointment Duration20 years, 8 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 1, Prince Of Wales Road
London
NW5 3LW
Director NameSimon John
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2006)
RoleCompany Director
Correspondence AddressAbbey Manor House
High Street, East Hendred
Nr Wantage
Oxfordshire
OX12 8JY
Secretary NameSimon John
NationalityBritish
StatusResigned
Appointed10 March 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2006)
RoleCompany Director
Correspondence AddressAbbey Manor House
High Street, East Hendred
Nr Wantage
Oxfordshire
OX12 8JY
Secretary NameAshwini Rashmin Shet
NationalityBritish
StatusResigned
Appointed15 May 2006(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2013)
RoleAccountant
Correspondence Address209 Great Western Studios
65 Alfred Road
London
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitewww.ergo-id.com

Location

Registered AddressFlat 24 1, Prince Of Wales Road
London
NW5 3LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

1 at £1Stuart Jamie Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£261,950
Current Liabilities£57,513

Accounts

Latest Accounts15 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End15 August

Charges

27 May 2010Delivered on: 28 May 2010
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 05153808 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
29 April 2020Withdraw the company strike off application (1 page)
20 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
22 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
21 March 2019Change of details for Mr Stuart Jamie Mackay as a person with significant control on 21 March 2019 (2 pages)
19 February 2019Registered office address changed from Flat 24 1, Prince of Wales Road London NW5 3LW England to Flat 24 1, Prince of Wales Road London NW5 3LW on 19 February 2019 (1 page)
19 February 2019Registered office address changed from 20 Great Western Studio 65 Alfred Road London W2 5EU England to Flat 24 1, Prince of Wales Road London NW5 3LW on 19 February 2019 (1 page)
2 January 2019Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
1 October 2018Administrative restoration application (3 pages)
1 October 2018Confirmation statement made on 9 March 2018 with no updates (2 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (1 page)
26 December 2016Micro company accounts made up to 31 March 2016 (1 page)
6 April 2016Registered office address changed from 209 Great Western Studio 65 Alfred Road London W2 5EU to 20 Great Western Studio 65 Alfred Road London W2 5EU on 6 April 2016 (1 page)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Registered office address changed from 209 Great Western Studio 65 Alfred Road London W2 5EU to 20 Great Western Studio 65 Alfred Road London W2 5EU on 6 April 2016 (1 page)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (1 page)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Termination of appointment of Ashwini Shet as a secretary (1 page)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Termination of appointment of Ashwini Shet as a secretary (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Secretary's details changed for Ashwini Rashmin Shet on 1 November 2010 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for Ashwini Rashmin Shet on 1 November 2010 (2 pages)
10 March 2011Registered office address changed from 34 Oppidans Road London NW3 3AG on 10 March 2011 (1 page)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
10 March 2011Secretary's details changed for Ashwini Rashmin Shet on 1 November 2010 (2 pages)
10 March 2011Registered office address changed from 34 Oppidans Road London NW3 3AG on 10 March 2011 (1 page)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Stuart Jamie Mackay on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Stuart Jamie Mackay on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Ashwini Rashmin Shet on 1 October 2009 (1 page)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Stuart Jamie Mackay on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Ashwini Rashmin Shet on 1 October 2009 (1 page)
23 April 2010Secretary's details changed for Ashwini Rashmin Shet on 1 October 2009 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
5 May 2009Location of debenture register (1 page)
11 March 2009Return made up to 09/03/08; full list of members; amend (5 pages)
11 March 2009Return made up to 09/03/08; full list of members; amend (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 09/03/07; full list of members (2 pages)
27 April 2007Location of register of members (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: unit 2B, 6 erskine road primrose hill london NW3 3AJ (1 page)
12 May 2006Registered office changed on 12/05/06 from: unit 2B, 6 erskine road primrose hill london NW3 3AJ (1 page)
14 March 2006Return made up to 09/03/06; full list of members (2 pages)
14 March 2006Return made up to 09/03/06; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 March 2004Return made up to 09/03/04; full list of members (7 pages)
19 March 2004Return made up to 09/03/04; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Return made up to 09/03/03; full list of members (8 pages)
8 May 2003Secretary resigned;director resigned (1 page)
8 May 2003Return made up to 09/03/03; full list of members (8 pages)
8 May 2003Secretary resigned;director resigned (1 page)
8 May 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 09/03/02; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 09/03/02; full list of members (7 pages)
22 May 2002New director appointed (2 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Return made up to 09/03/01; full list of members (6 pages)
21 May 2001Return made up to 09/03/01; full list of members (6 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 6 erskine road london NW3 3AJ (1 page)
21 April 2000Registered office changed on 21/04/00 from: 6 erskine road london NW3 3AJ (1 page)
20 April 2000Registered office changed on 20/04/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page)
20 April 2000Registered office changed on 20/04/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page)
17 April 2000Company name changed ergo-id LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed ergo-id LIMITED\certificate issued on 17/04/00 (2 pages)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(1 page)
23 March 2000Company name changed hillgate (122) LIMITED\certificate issued on 23/03/00 (2 pages)
23 March 2000Company name changed hillgate (122) LIMITED\certificate issued on 23/03/00 (2 pages)
9 March 2000Incorporation (20 pages)
9 March 2000Incorporation (20 pages)