London
N4 2BT
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr William Alexander Wiesner |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2014) |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor The Old Town Hall 354 Mare Street London E8 1HR |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | christopher-egan.com/ |
---|---|
Telephone | 020 76379664 |
Telephone region | London |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christopher Egan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283 |
Cash | £810 |
Current Liabilities | £19,057 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Registered office address changed from 6th Floor 23-25 Eastcastle Street London W1W 8DF to 8 Blackstock Mews London N4 2BT on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 6th Floor 23-25 Eastcastle Street London W1W 8DF to 8 Blackstock Mews London N4 2BT on 12 September 2016 (1 page) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Director's details changed for Mr Christopher James Egan on 16 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher James Egan on 16 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
15 April 2014 | Company name changed egan wiesner LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed egan wiesner LIMITED\certificate issued on 15/04/14
|
7 April 2014 | Termination of appointment of William Wiesner as a director (1 page) |
7 April 2014 | Termination of appointment of William Wiesner as a director (1 page) |
7 April 2014 | Registered office address changed from First Floor the Old Town Hall 354 Mare Street London E8 1HR United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Resolutions
|
7 April 2014 | Registered office address changed from First Floor the Old Town Hall 354 Mare Street London E8 1HR United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from First Floor the Old Town Hall 354 Mare Street London E8 1HR United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Resolutions
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Director's details changed for Mr Christopher James Egan on 16 July 2011 (2 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Director's details changed for Mr William Alexander Wiesner on 16 July 2011 (2 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from 16 Leconfield Road London N5 2SN on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr William Alexander Wiesner on 16 July 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Christopher James Egan on 16 July 2011 (2 pages) |
11 October 2011 | Registered office address changed from 16 Leconfield Road London N5 2SN on 11 October 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
8 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Christopher Egan on 16 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Alexander Wiesner on 16 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
12 August 2010 | Director's details changed for William Alexander Wiesner on 16 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Christopher Egan on 16 July 2010 (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
12 August 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
11 August 2009 | Director appointed christopher egan (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from c/o barcant beardon LLP 8 blackstock mews islington london N4 2BT (1 page) |
11 August 2009 | Director appointed william alexander wiesner (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from c/o barcant beardon LLP 8 blackstock mews islington london N4 2BT (1 page) |
11 August 2009 | Ad 05/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2009 | Director appointed christopher egan (2 pages) |
11 August 2009 | Ad 05/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2009 | Director appointed william alexander wiesner (2 pages) |
5 August 2009 | Gbp nc 1000/10000\16/07/09 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
5 August 2009 | Appointment terminated director graham cowan (1 page) |
5 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
5 August 2009 | Gbp nc 1000/10000\16/07/09 (2 pages) |
5 August 2009 | Appointment terminated director graham cowan (1 page) |
5 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 July 2009 | Incorporation (16 pages) |
16 July 2009 | Incorporation (16 pages) |