Company NameEAGS Events Ltd.
Company StatusDissolved
Company Number07723981
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Armin Michael Kittl
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressDettendorfer Str. 25
Bad Feilnbach-Au
83075
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed01 August 2011(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Contact

Websitewww.armin-kittl.com

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Xyzn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£517
Current Liabilities£8

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Micro company accounts made up to 31 December 2017 (5 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 December 2016 (5 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 April 2013Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
10 April 2013Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 4 August 2011 (1 page)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)