Company NameEIGF Limited
Company StatusDissolved
Company Number04694863
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Geoffrey Payne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3NL
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed12 March 2003(same day as company formation)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameTamsin Aspinall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleBusiness Development Director
Correspondence AddressFlat 4
40 Bacon Street
London
E2 6DY
Director NameMr Frederick James Hasson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCeo Tiga
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameRoger Walter George Bennett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2005)
RoleDirector Gen Ta
Correspondence AddressSandscroft
Leamington Road
Broadway
Worcestershire
WR12 7EB
Director NameMr Michael John Rawlinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Huntsmore House
35 Pembroke House
London
W8 6LZ
Director NameJeffrey Andrew Callaghan Meek
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr Simon Barrington Harvey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 May 2011)
RolePR And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTroopers Yard Bancroft
Hitchin
Hertfordshire
SG5 1JW
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£233
Current Liabilities£15,387

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
7 July 2016Micro company accounts made up to 31 December 2015 (7 pages)
7 July 2016Micro company accounts made up to 31 December 2015 (7 pages)
23 March 2016Director's details changed for Mr Andrew Geoffrey Payne on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Andrew Geoffrey Payne on 23 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages)
9 March 2016Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page)
9 March 2016Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page)
8 March 2016Annual return made up to 5 March 2016 no member list (4 pages)
8 March 2016Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3BD United Kingdom to C/O Ukie 21-27 Lamb's Conduit Street London WC1N 3NL on 8 March 2016 (1 page)
8 March 2016Annual return made up to 5 March 2016 no member list (4 pages)
8 March 2016Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages)
8 March 2016Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Andrew Geoffrey Payne on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3BD United Kingdom to C/O Ukie 21-27 Lamb's Conduit Street London WC1N 3NL on 8 March 2016 (1 page)
8 March 2016Secretary's details changed for Hal Management Limited on 8 March 2016 (1 page)
17 December 2015Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page)
17 December 2015Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP (1 page)
17 December 2015Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page)
17 December 2015Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP (1 page)
16 December 2015Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 21-27 Lamb's Conduit Street London WC1N 3BD on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 21-27 Lamb's Conduit Street London WC1N 3BD on 16 December 2015 (1 page)
25 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 April 2015Annual return made up to 5 March 2015 no member list (3 pages)
2 April 2015Annual return made up to 5 March 2015 no member list (3 pages)
2 April 2015Annual return made up to 5 March 2015 no member list (3 pages)
3 November 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
3 November 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
31 October 2014Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 May 2014 (1 page)
31 October 2014Termination of appointment of Jeffrey Andrew Callaghan Meek as a director on 31 May 2014 (1 page)
19 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
19 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
19 March 2014Annual return made up to 5 March 2014 no member list (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 5 March 2013 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 April 2012Annual return made up to 5 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 5 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 5 March 2012 no member list (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 September 2011Termination of appointment of Simon Harvey as a director (1 page)
13 September 2011Termination of appointment of Simon Harvey as a director (1 page)
11 April 2011Annual return made up to 5 March 2011 no member list (5 pages)
11 April 2011Annual return made up to 5 March 2011 no member list (5 pages)
11 April 2011Annual return made up to 5 March 2011 no member list (5 pages)
22 March 2011Appointment of Mr Simon Barrington Harvey as a director (3 pages)
22 March 2011Appointment of Mr Simon Barrington Harvey as a director (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
12 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
12 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
12 March 2010Annual return made up to 5 March 2010 no member list (3 pages)
6 February 2010Termination of appointment of Frederick Hasson as a director (1 page)
6 February 2010Termination of appointment of Frederick Hasson as a director (1 page)
5 February 2010Termination of appointment of Michael Rawlinson as a director (1 page)
5 February 2010Termination of appointment of Michael Rawlinson as a director (1 page)
4 February 2010Appointment of Jeffrey Meek as a director (3 pages)
4 February 2010Appointment of Jeffrey Meek as a director (3 pages)
4 February 2010Appointment of Mr Andrew Geoffrey Payne as a director (3 pages)
4 February 2010Appointment of Mr Andrew Geoffrey Payne as a director (3 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 March 2009Annual return made up to 05/03/09 (4 pages)
17 March 2009Annual return made up to 05/03/09 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Annual return made up to 05/03/08 (4 pages)
13 March 2008Annual return made up to 05/03/08 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 March 2007Annual return made up to 05/03/07 (4 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Annual return made up to 05/03/07 (4 pages)
19 March 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Annual return made up to 12/03/06 (4 pages)
28 September 2006Annual return made up to 12/03/06 (4 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
2 June 2005Annual return made up to 12/03/05 (4 pages)
2 June 2005Annual return made up to 12/03/05 (4 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
13 April 2004Annual return made up to 12/03/04 (4 pages)
13 April 2004Annual return made up to 12/03/04 (4 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2003Incorporation (19 pages)
12 March 2003Incorporation (19 pages)