Company NameEGLS Services Limited
Company StatusDissolved
Company Number06767616
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 3 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Esli Rosario Gonzalez Lopez
Date of BirthJune 1980 (Born 43 years ago)
NationalityMexican
StatusClosed
Appointed05 August 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandwith Lodge Main Street
Bilbrough
York
YO23 3PQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameJohn Steggall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Canfield Road
Woodford Bridge
Essex
IG8 8JQ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£36,869
Current Liabilities£40,667

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(3 pages)
9 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(3 pages)
9 February 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 2
(3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Director's details changed for Mrs Esli Rosar Gonzalez Lopez on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Esli Rosar Gonzalez Lopez on 19 August 2010 (2 pages)
6 August 2010Appointment of Mrs Esli Rosar Gonzalez Lopez as a director (2 pages)
6 August 2010Appointment of Mrs Esli Rosar Gonzalez Lopez as a director (2 pages)
5 August 2010Termination of appointment of John Steggall as a director (1 page)
5 August 2010Termination of appointment of John Steggall as a director (1 page)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for John Steggall on 8 December 2009 (2 pages)
12 January 2010Director's details changed for John Steggall on 8 December 2009 (2 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for John Steggall on 8 December 2009 (2 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 February 2009Director appointed john steggall (2 pages)
23 February 2009Director appointed john steggall (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 7 church cottages great gaddesden hemel hempstead hertfordshire HP1 3BU (1 page)
15 December 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
15 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 December 2008Appointment terminated director aderyn hurworth (1 page)
15 December 2008Appointment Terminated Director Aderyn Hurworth (1 page)
8 December 2008Incorporation (6 pages)
8 December 2008Incorporation (6 pages)