Company NameEggs With Appetite Developments Limited
Company StatusDissolved
Company Number08279423
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Richard Hancock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 November 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCheltnam Place Broom Way
Weybridge
Surrey
KT13 9TG

Location

Registered AddressCheltnam Place
Broom Way
Weybridge
Surrey
KT13 9TG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Shareholders

100 at £1Richard Hancock
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from C/O C/O Richard Hancock Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O C/O Richard Hancock Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom on 8 April 2014 (1 page)
8 April 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from C/O C/O Richard Hancock Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom on 8 April 2014 (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)