Company NameEgnaro Associates Ltd
Company StatusDissolved
Company Number04388668
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMonica Chi Mun Lau
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mandeville Close
Nascot Wood
Watford
WD17 4SF
Secretary NameLewis Fuk Chuen Lee
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Mandeville Close
Nascot Wood
Watford
WD17 4SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteegnaro.co.uk
Email address[email protected]
Telephone01923 800388
Telephone regionWatford

Location

Registered Address8b Accommodation Road
Golders Green London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Monica Chi Mun Lau
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,589
Current Liabilities£72,440

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Monica Chi Mun Lau on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Monica Chi Mun Lau on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Monica Chi Mun Lau on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 May 2009Return made up to 06/03/09; full list of members (3 pages)
28 May 2009Return made up to 06/03/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 May 2008Return made up to 06/03/08; full list of members (3 pages)
14 May 2008Return made up to 06/03/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 June 2006Return made up to 06/03/06; full list of members (2 pages)
9 June 2006Return made up to 06/03/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 06/03/05; full list of members (6 pages)
23 March 2005Return made up to 06/03/05; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 March 2004Return made up to 06/03/04; full list of members (6 pages)
18 March 2004Return made up to 06/03/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2003Registered office changed on 11/11/03 from: 8B accommodation road golders green london NW11 8ED (1 page)
11 November 2003Registered office changed on 11/11/03 from: 8B accommodation road golders green london NW11 8ED (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
11 November 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
4 May 2003Registered office changed on 04/05/03 from: 8B accommodation road london NW11 8ED (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 8B accommodation road london NW11 8ED (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)