Company NameEI Global Services Limited
Company StatusDissolved
Company Number06920795
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael English Locher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address8119 Wekiva Lane
Jacksonville
Florida
32256
Director NameMr Earnest Terrell Tuten
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2184 Avian Place
Jacksonville
Florida
32224
Secretary NameMr Earnest Terrell Tuten
NationalityAmerican
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2184 Avian Place
Jacksonville
Florida
32224

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Enterprise Integration
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
19 February 2015Termination of appointment of Earnest Terrell Tuten as a secretary on 1 August 2014 (1 page)
19 February 2015Termination of appointment of Earnest Terrell Tuten as a secretary on 1 August 2014 (1 page)
19 February 2015Termination of appointment of Earnest Terrell Tuten as a director on 1 August 2014 (1 page)
19 February 2015Termination of appointment of Earnest Terrell Tuten as a secretary on 1 August 2014 (1 page)
19 February 2015Termination of appointment of Earnest Terrell Tuten as a director on 1 August 2014 (1 page)
19 February 2015Termination of appointment of Earnest Terrell Tuten as a director on 1 August 2014 (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
26 February 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page)
19 August 2013Full accounts made up to 30 November 2012 (10 pages)
19 August 2013Full accounts made up to 30 November 2012 (10 pages)
15 July 2013Director's details changed for Mr Earnest Terrell Tuten on 1 June 2013 (2 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 July 2013Director's details changed for Mr Michael English Locher on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Earnest Terrell Tuten on 1 June 2013 (2 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 July 2013Director's details changed for Mr Michael English Locher on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Michael English Locher on 1 June 2013 (2 pages)
15 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
15 July 2013Director's details changed for Mr Earnest Terrell Tuten on 1 June 2013 (2 pages)
3 September 2012Full accounts made up to 30 November 2011 (11 pages)
3 September 2012Full accounts made up to 30 November 2011 (11 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
20 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
20 February 2012Previous accounting period extended from 30 June 2011 to 30 November 2011 (3 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 10 May 2010 (1 page)
1 June 2009Incorporation (19 pages)
1 June 2009Incorporation (19 pages)