Company NameEAG One Limited
Company StatusDissolved
Company Number07747614
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Elizabeth Anne Goodburn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2011(6 days after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRamsay Brown And Partners Ramsay House 18 Vera Ave
Grange Park
London
N21 1RA
Secretary NameJulian Lob-Levyt
NationalityBritish
StatusClosed
Appointed07 April 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 21 January 2015)
RoleCompany Director
Correspondence AddressRamsay House 18 Vera Avenue
London
N21 1RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Dr Elizabeth Anne Goodburn
100.00%
Ordinary

Financials

Year2014
Turnover£66,000
Net Worth£43,788
Cash£55,519
Current Liabilities£11,732

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 October 2014Return of final meeting in a members' voluntary winding up (11 pages)
21 October 2014Return of final meeting in a members' voluntary winding up (11 pages)
18 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (10 pages)
18 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (10 pages)
18 June 2014Liquidators statement of receipts and payments to 4 June 2014 (10 pages)
18 June 2014Liquidators statement of receipts and payments to 4 June 2014 (10 pages)
19 June 2013Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on 19 June 2013 (2 pages)
17 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2013Declaration of solvency (3 pages)
17 June 2013Declaration of solvency (3 pages)
17 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
17 June 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(4 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1
(4 pages)
9 May 2012Appointment of Julian Lob-Levyt as a secretary on 7 April 2012 (3 pages)
9 May 2012Appointment of Julian Lob-Levyt as a secretary on 7 April 2012 (3 pages)
9 May 2012Appointment of Julian Lob-Levyt as a secretary on 7 April 2012 (3 pages)
3 October 2011Appointment of Dr Elizabeth Anne Goodburn as a director on 28 August 2011 (3 pages)
3 October 2011Appointment of Dr Elizabeth Anne Goodburn as a director on 28 August 2011 (3 pages)
23 August 2011Termination of appointment of Graham Cowan as a director (1 page)
23 August 2011Termination of appointment of Graham Cowan as a director (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)