Company NameEgaxa International Limited
Company StatusDissolved
Company Number07485572
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Marino Alessandro Milella
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Carlo Cattaneo
Pavia Pv
27100

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Marino Alessandro Milella
100.00%
Ordinary

Financials

Year2014
Net Worth£31,372
Cash£38,466
Current Liabilities£7,094

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
23 February 2022Application to strike the company off the register (1 page)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from C/O Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from C/O Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom on 28 November 2011 (1 page)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
7 January 2011Incorporation (43 pages)
7 January 2011Incorporation (43 pages)