London
SW1Y 6EE
Secretary Name | Mrs Anna Louise Rainsford |
---|---|
Status | Closed |
Appointed | 06 July 2011(4 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | First Floor 102 Jermyn Street London SW1Y 6EE |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Arthur Road London SW19 7DN |
Director Name | Johannes Meran |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 1 Linden Gardens London W2 4HA |
Secretary Name | Mr Simon David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shrewsbury Lane London SE18 3JF |
Director Name | Mr Charles Henry Oliver St. John |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Coneybury House Hook Lane West Hoathly East Grinstead West Sussex RH19 4PX |
Secretary Name | Mr Charles Henry Oliver St John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2008) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Coneybury House Hook Lane West Hoathly West Sussex RH19 4PX |
Director Name | Mr Simon David Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Street London EC4R 9AB |
Director Name | Mr Simon Antony Morter |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Street London EC4R 9AB |
Registered Address | First Floor 102 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2012 | Application to strike the company off the register (3 pages) |
13 September 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 March 2012 | Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 (1 page) |
8 December 2011 | Termination of appointment of Simon Antony Morter as a director on 7 December 2011 (1 page) |
8 December 2011 | Termination of appointment of Simon Morter as a director (1 page) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Simon Brown as a secretary (1 page) |
7 July 2011 | Termination of appointment of Simon Brown as a director (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
7 July 2011 | Termination of appointment of Simon Brown as a director (1 page) |
7 July 2011 | Termination of appointment of Simon Brown as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Anna Louise Rainsford as a director (2 pages) |
28 June 2011 | Registered office address changed from C/O Cognetas Llp, Paternoster House, 65 St Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from C/O Cognetas Llp, Paternoster House, 65 st Paul's Churchyard London EC4M 8AB on 28 June 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 January 2010 | Memorandum and Articles of Association (12 pages) |
15 January 2010 | Company name changed egx midco LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Memorandum and Articles of Association (12 pages) |
15 January 2010 | Company name changed egx midco LIMITED\certificate issued on 15/01/10
|
21 November 2009 | Change of name notice (2 pages) |
21 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Termination of appointment of Charles St. John as a director (1 page) |
10 November 2009 | Termination of appointment of Charles St. John as a director (1 page) |
9 November 2009 | Appointment of Mr Simon David Brown as a director (2 pages) |
9 November 2009 | Appointment of Mr Simon Antony Morter as a director (2 pages) |
9 November 2009 | Appointment of Mr Simon David Brown as a director (2 pages) |
9 November 2009 | Appointment of Mr Simon Antony Morter as a director (2 pages) |
2 November 2009 | Termination of appointment of Johannes Meran as a director (1 page) |
2 November 2009 | Termination of appointment of Johannes Meran as a director (1 page) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 April 2009 | Director appointed mr charles henry oliver st. John (1 page) |
15 April 2009 | Appointment terminated director robert clarke (1 page) |
15 April 2009 | Director appointed mr charles henry oliver st. John (1 page) |
15 April 2009 | Appointment Terminated Secretary charles st john (1 page) |
15 April 2009 | Appointment terminated secretary charles st john (1 page) |
15 April 2009 | Appointment Terminated Director robert clarke (1 page) |
8 October 2008 | Secretary appointed charles st john (2 pages) |
8 October 2008 | Secretary appointed charles st john (2 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
6 July 2007 | Incorporation (18 pages) |
6 July 2007 | Incorporation (18 pages) |