London
NW5 3LW
Director Name | Simon John |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | Abbey Manor House High Street, East Hendred Nr Wantage Oxfordshire OX12 8JY |
Secretary Name | Simon John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | Abbey Manor House High Street, East Hendred Nr Wantage Oxfordshire OX12 8JY |
Secretary Name | Ashwini Rashmin Shet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2013) |
Role | Accountant |
Correspondence Address | 209 Great Western Studios 65 Alfred Road London |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | www.ergo-id.com |
---|
Registered Address | Flat 24 1, Prince Of Wales Road London NW5 3LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Stuart Jamie Mackay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,950 |
Current Liabilities | £57,513 |
Latest Accounts | 15 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 August |
27 May 2010 | Delivered 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 |
---|
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2020 | Withdraw the company strike off application (1 page) |
20 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
21 March 2019 | Change of details for Mr Stuart Jamie Mackay as a person with significant control on 21 March 2019 (2 pages) |
19 February 2019 | Registered 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 2019 | Registered 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 2019 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
1 October 2018 | Administrative restoration application (3 pages) |
1 October 2018 | Confirmation statement made on 9 March 2018 with no updates (2 pages) |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
26 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
26 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
6 April 2016 | Registered 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 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered 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 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Termination of appointment of Ashwini Shet as a secretary (1 page) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Ashwini Shet as a secretary (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Secretary's details changed for Ashwini Rashmin Shet on 1 November 2010 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Secretary's details changed for Ashwini Rashmin Shet on 1 November 2010 (2 pages) |
10 March 2011 | Registered office address changed from 34 Oppidans Road London NW3 3AG on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Secretary's details changed for Ashwini Rashmin Shet on 1 November 2010 (2 pages) |
10 March 2011 | Registered office address changed from 34 Oppidans Road London NW3 3AG on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Stuart Jamie Mackay on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Stuart Jamie Mackay on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Ashwini Rashmin Shet on 1 October 2009 (1 page) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Stuart Jamie Mackay on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Ashwini Rashmin Shet on 1 October 2009 (1 page) |
23 April 2010 | Secretary's details changed for Ashwini Rashmin Shet on 1 October 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 May 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 09/03/08; full list of members; amend (5 pages) |
11 March 2009 | Return made up to 09/03/08; full list of members; amend (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: unit 2B, 6 erskine road primrose hill london NW3 3AJ (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: unit 2B, 6 erskine road primrose hill london NW3 3AJ (1 page) |
14 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members
|
6 April 2005 | Return made up to 09/03/05; full list of members
|
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 09/03/03; full list of members (8 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | Return made up to 09/03/03; full list of members (8 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
22 May 2002 | New director appointed (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 6 erskine road london NW3 3AJ (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 6 erskine road london NW3 3AJ (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page) |
17 April 2000 | Company name changed ergo-id LIMITED\certificate issued on 17/04/00 (2 pages) |
17 April 2000 | Company name changed ergo-id LIMITED\certificate issued on 17/04/00 (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
23 March 2000 | Company name changed hillgate (122) LIMITED\certificate issued on 23/03/00 (2 pages) |
23 March 2000 | Company name changed hillgate (122) LIMITED\certificate issued on 23/03/00 (2 pages) |
9 March 2000 | Incorporation (20 pages) |
9 March 2000 | Incorporation (20 pages) |