Company NameEGEA Ltd
Company StatusDissolved
Company Number07998055
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sergio Eraldo Gianmaria Cervi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed11 March 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameMr Alberto Ponzone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Director NameMr Giovanni Biagini
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2013(11 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 September 2013)
RoleRetired
Country of ResidenceItaly
Correspondence Address23 Farrow Place
London
SE16 6QE
Director NameMr Maurizio Alberto Albino Bobbi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2013(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2013)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressUnit 4 45
Fashion Street
London
E1 6PX

Contact

Websitewww.egealtd.com/
Email address[email protected]

Location

Registered Address140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Alberto Ponzone
100.00%
Ordinary

Financials

Year2014
Net Worth£663
Cash£7,479
Current Liabilities£12,929

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 August 2016Micro company accounts made up to 31 March 2015 (4 pages)
29 April 2016Termination of appointment of Alberto Ponzone as a director on 1 April 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(3 pages)
11 March 2016Appointment of Mr Sergio Eraldo Gianmaria Cervi as a director on 11 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 500
(3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Register inspection address has been changed (1 page)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2014Registered office address changed from Unit 4 45 Fashion Street London E1 6PX England on 21 January 2014 (1 page)
7 November 2013Termination of appointment of Maurizio Bobbi as a director (1 page)
1 November 2013Appointment of Mr Maurizio Alberto Albino Bobbi as a director (2 pages)
31 October 2013Termination of appointment of Giovanni Biagini as a director (1 page)
31 October 2013Registered office address changed from 23 Farrow Place London SE16 6QE United Kingdom on 31 October 2013 (1 page)
13 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
13 May 2013Appointment of Mr Giovanni Biagini as a director (2 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)