Company NameEgselant Limited
Company StatusDissolved
Company Number08307991
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Simon Fitzgerald
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Shirley Road
Acocks Green
Birmingham
West Midlands
B27 7NN
Director NamePlanit Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressLansdowne House City Forum
250 City Forum
London
EC1V 2PU

Location

Registered Address40 Gracechurch Street
Iplan
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Simon Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£5,580
Current Liabilities£5,580

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (2 pages)
1 July 2014Application to strike the company off the register (2 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Termination of appointment of Planit Nominees Limited as a director (1 page)
7 April 2014Registered office address changed from 250 City Road London London EC1V 2PU England on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Planit Nominees Limited as a director (1 page)
7 April 2014Registered office address changed from 250 City Road London London EC1V 2PU England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 250 City Road London London EC1V 2PU England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)