Company NameEgg Consult Limited
Company StatusDissolved
Company Number07934043
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Dissolution Date6 September 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Derrick Eggleston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Taunton Avenue
London
SW20 0BH
Secretary NameMrs Michaela Eggleston
StatusClosed
Appointed09 October 2014(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 06 September 2022)
RoleCompany Director
Correspondence Address29 Taunton Avenue
London
SW20 0BH

Contact

Websitewww.nueggconsulting.com

Location

Registered Address29 Taunton Avenue
London
SW20 0BH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

70 at £1Christopher Derrick Eggleston
70.00%
Ordinary
30 at £1Michael Eggleston
30.00%
Ordinary

Financials

Year2014
Net Worth£2,995
Cash£10,106
Current Liabilities£11,078

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
9 June 2022Application to strike the company off the register (1 page)
30 March 2022Micro company accounts made up to 31 August 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
15 November 2021Cessation of Michaela Eggleston as a person with significant control on 15 November 2021 (1 page)
15 November 2021Change of details for Mr Christopher Derrick Eggleston as a person with significant control on 15 November 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
13 October 2020Previous accounting period extended from 29 February 2020 to 31 August 2020 (1 page)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
31 January 2019Registered office address changed from 29 Taunton Avenue Taunton Avenue Raynes Park London London SW20 0BH England to 29 Taunton Avenue London SW20 0BH on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
12 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 February 2016Registered office address changed from 29 Taunton Avenue Taunton Avenue Raynes Park London London SW20 0BH England to 29 Taunton Avenue Taunton Avenue Raynes Park London London SW20 0BH on 28 February 2016 (1 page)
28 February 2016Registered office address changed from 72 Tennyson Avenue Motpsur Park London KT3 6LZ to 29 Taunton Avenue Taunton Avenue Raynes Park London London SW20 0BH on 28 February 2016 (1 page)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(3 pages)
28 February 2016Registered office address changed from 29 Taunton Avenue Taunton Avenue Raynes Park London London SW20 0BH England to 29 Taunton Avenue Taunton Avenue Raynes Park London London SW20 0BH on 28 February 2016 (1 page)
28 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(3 pages)
28 February 2016Registered office address changed from 72 Tennyson Avenue Motpsur Park London KT3 6LZ to 29 Taunton Avenue Taunton Avenue Raynes Park London London SW20 0BH on 28 February 2016 (1 page)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
9 October 2014Appointment of Mrs Michaela Eggleston as a secretary on 9 October 2014 (2 pages)
9 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 100
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 100
(3 pages)
9 October 2014Appointment of Mrs Michaela Eggleston as a secretary on 9 October 2014 (2 pages)
9 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 100
(3 pages)
9 October 2014Appointment of Mrs Michaela Eggleston as a secretary on 9 October 2014 (2 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
17 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)