Company NameEgremont Partners Limited
Company StatusDissolved
Company Number04547612
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePeter Pavliv
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFan Court Lodge Longcross Road
Longcross
Chertsey
Surrey
KT16 0DJ
Secretary NamePeter Pavliv
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Leigh Court, 25 The Avenue
Datchet
Slough
Berkshire
SL3 9DQ
Director NameMrs Clare Rachel Brackenbury
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Leigh Court 25 The Avenue
Datchet
Slough
Berkshire
SL3 9DQ
Director NameMrs Clare Rachel Brackenbury
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Leigh Court 25 The Avenue
Datchet
Slough
Berkshire
SL3 9DQ

Location

Registered AddressFan Court Lodge Longcross Road
Longcross
Chertsey
Surrey
KT16 0DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Peter Pavliv
100.00%
Ordinary

Financials

Year2014
Turnover£28,912
Gross Profit£28,912
Net Worth£321,451
Current Liabilities£6,811

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
2 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
14 July 2016Micro company accounts made up to 31 October 2015 (1 page)
14 July 2016Micro company accounts made up to 31 October 2015 (1 page)
26 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(3 pages)
26 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(3 pages)
22 June 2015Micro company accounts made up to 31 October 2014 (3 pages)
22 June 2015Micro company accounts made up to 31 October 2014 (3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 April 2014Registered office address changed from 52 Alderbury Road Slough SL3 8DJ on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 52 Alderbury Road Slough SL3 8DJ on 16 April 2014 (1 page)
23 October 2013Termination of appointment of Peter Pavliv as a secretary (1 page)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
(3 pages)
23 October 2013Director's details changed for Peter Pavliv on 8 August 2013 (2 pages)
23 October 2013Termination of appointment of Peter Pavliv as a secretary (1 page)
23 October 2013Director's details changed for Peter Pavliv on 8 August 2013 (2 pages)
23 October 2013Termination of appointment of Peter Pavliv as a secretary (1 page)
23 October 2013Termination of appointment of Peter Pavliv as a secretary (1 page)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
(3 pages)
23 October 2013Director's details changed for Peter Pavliv on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 86 Montagu Road Datchet Slough Berkshire SL3 9DY United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 86 Montagu Road Datchet Slough Berkshire SL3 9DY United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 86 Montagu Road Datchet Slough Berkshire SL3 9DY United Kingdom on 8 August 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 December 2012Registered office address changed from Old Leigh Court 25 the Avenue Datchet Slough Berkshire SL3 9DQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Old Leigh Court 25 the Avenue Datchet Slough Berkshire SL3 9DQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Old Leigh Court 25 the Avenue Datchet Slough Berkshire SL3 9DQ on 6 December 2012 (1 page)
7 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
7 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
12 December 2010Director's details changed for Mrs Clare Rachel Brackenbury on 27 September 2010 (2 pages)
12 December 2010Termination of appointment of Clare Brackenbury as a director (1 page)
12 December 2010Director's details changed for Mrs Clare Rachel Brackenbury on 27 September 2010 (2 pages)
12 December 2010Director's details changed for Peter Pavliv on 27 September 2010 (2 pages)
12 December 2010Director's details changed for Peter Pavliv on 27 September 2010 (2 pages)
12 December 2010Termination of appointment of Clare Brackenbury as a director (1 page)
10 December 2010Termination of appointment of Clare Brackenbury as a director (1 page)
10 December 2010Termination of appointment of Clare Brackenbury as a director (1 page)
10 December 2010Appointment of Mrs Clare Rachel Brackenbury as a director (2 pages)
10 December 2010Appointment of Mrs Clare Rachel Brackenbury as a director (2 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 November 2008Return made up to 27/09/08; full list of members (4 pages)
17 November 2008Return made up to 27/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 October 2007Return made up to 27/09/07; full list of members (3 pages)
12 October 2007Return made up to 27/09/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 November 2006Return made up to 27/09/06; full list of members (3 pages)
21 November 2006Return made up to 27/09/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 October 2005Return made up to 27/09/05; full list of members (3 pages)
21 October 2005Return made up to 27/09/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 December 2004Return made up to 27/09/04; full list of members (7 pages)
8 December 2004Return made up to 27/09/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
27 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
18 October 2003Return made up to 27/09/03; full list of members (7 pages)
18 October 2003Return made up to 27/09/03; full list of members (7 pages)
27 September 2002Incorporation (15 pages)
27 September 2002Incorporation (15 pages)