Company NameEgostate Limited
Company StatusDissolved
Company Number04344142
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed29 March 2012(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Roger Jeremy McKenzie Hodgkison
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(14 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ashbee Gardens
Herne Bay
Kent
CT6 6TX
Director NameMu Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 28 March 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed29 March 2012(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2012(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed24 October 2012(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 November 2015)
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

922.3k at €1Massimo Angelo Piombo
99.99%
Ordinary
100 at £1Massimo Angelo Piombo
0.01%
Ordinary 1

Financials

Year2014
Net Worth£343,285
Cash£1,496
Current Liabilities£2,387

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Termination of appointment of Roger Jeremy Mckenzie Hodgkison as a director on 11 April 2016 (2 pages)
6 April 2016Appointment of Mr. Roger Jeremy Mckenzie Hodgkison as a director on 25 March 2016 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Termination of appointment of Yardena Landman as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of London Management Directors Limited as a director on 16 November 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 922,262
  • GBP 100
(5 pages)
5 November 2014Appointment of Yardena Landman as a director on 24 October 2014 (2 pages)
5 November 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • EUR 922,262
  • GBP 100
(5 pages)
15 November 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 15 November 2013 (2 pages)
28 August 2013Annual return made up to 21 December 2012 with a full list of shareholders (13 pages)
28 August 2013Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Administrative restoration application (3 pages)
28 August 2013Appointment of London Management Directors Limited as a director (3 pages)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
24 October 2012Termination of appointment of Nira Amar as a director (1 page)
24 October 2012Termination of appointment of London Management Directors Limited as a director (1 page)
1 June 2012Appointment of Ms Nira Amar as a director (2 pages)
1 June 2012Appointment of London Management Directors Limited as a director (2 pages)
1 June 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
29 March 2012Termination of appointment of Nira Amar as a director (1 page)
29 March 2012Termination of appointment of London Management Directors Limited as a director (1 page)
29 March 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
6 January 2012Particulars of variation of rights attached to shares (3 pages)
6 January 2012Particulars of variation of rights attached to shares (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
4 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 November 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
  • EUR 922,262
(4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Appointment of Ms Nira Amar as a director (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 December 2009Particulars of variation of rights attached to shares (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 December 2008Return made up to 21/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 December 2006Return made up to 21/12/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
12 January 2006Return made up to 21/12/05; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
13 July 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 February 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
30 December 2003Return made up to 21/12/03; full list of members (5 pages)
19 May 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
9 April 2003Director resigned (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 March 2003New director appointed (2 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 January 2003Return made up to 21/12/02; full list of members (5 pages)
24 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
7 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (17 pages)