London
EC2A 4SD
Director Name | Mr Alberto Ponzone |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Director Name | Mr Giovanni Biagini |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 September 2013) |
Role | Retired |
Country of Residence | Italy |
Correspondence Address | 23 Farrow Place London SE16 6QE |
Director Name | Mr Maurizio Alberto Albino Bobbi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2013(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2013) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Unit 4 45 Fashion Street London E1 6PX |
Website | www.egealtd.com/ |
---|---|
Email address | [email protected] |
Registered Address | 140 Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Alberto Ponzone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £7,479 |
Current Liabilities | £12,929 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
---|---|
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Micro company accounts made up to 31 March 2015 (4 pages) |
29 April 2016 | Termination of appointment of Alberto Ponzone as a director on 1 April 2016 (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Appointment of Mr Sergio Eraldo Gianmaria Cervi as a director on 11 March 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 January 2014 | Registered office address changed from Unit 4 45 Fashion Street London E1 6PX England on 21 January 2014 (1 page) |
7 November 2013 | Termination of appointment of Maurizio Bobbi as a director (1 page) |
1 November 2013 | Appointment of Mr Maurizio Alberto Albino Bobbi as a director (2 pages) |
31 October 2013 | Termination of appointment of Giovanni Biagini as a director (1 page) |
31 October 2013 | Registered office address changed from 23 Farrow Place London SE16 6QE United Kingdom on 31 October 2013 (1 page) |
13 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Appointment of Mr Giovanni Biagini as a director (2 pages) |
20 March 2012 | Incorporation
|