Company NameEarwego Limited
Company StatusDissolved
Company Number08403922
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Algirdas Semaska
Date of BirthApril 1977 (Born 47 years ago)
NationalityLithuanian
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Iplan Accounting Ltd 40 Gracechurch Street
Iplan
London
EC3V 0BT
Director NamePlanit Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence AddressLansdowne House City Forum
250 City Forum
London
EC1V 2PU

Location

Registered AddressC/O Iplan Accounting Ltd 40 Gracechurch Street
Iplan
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Algirdas Semaska
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,453
Current Liabilities£1,453

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (2 pages)
20 July 2017Application to strike the company off the register (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 March 2016 (1 page)
24 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 24 March 2016 (1 page)
9 November 2015Director's details changed for Algirdas Semaska on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Algirdas Semaska on 6 November 2015 (2 pages)
9 November 2015Director's details changed for Algirdas Semaska on 6 November 2015 (2 pages)
3 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
1 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 April 2014Termination of appointment of Planit Nominees Limited as a director (1 page)
21 April 2014Termination of appointment of Planit Nominees Limited as a director (1 page)
21 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
21 April 2014Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 21 April 2014 (1 page)
21 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
21 April 2014Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 21 April 2014 (1 page)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)