Company NameEGCI Limited
Company StatusDissolved
Company Number08538481
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)
Previous NamesEGCI Limited and Er Lebbon Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Eduarde Ralph Lebbon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Eduarde Lebbon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2017Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to 3 Field Court London WC1R 5EF on 14 December 2017 (2 pages)
9 December 2017Appointment of a voluntary liquidator (1 page)
9 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
(1 page)
19 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
19 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2016Registered office address changed from Pmk 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 22 June 2016 (1 page)
22 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
18 June 2015Company name changed er lebbon LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Registered office address changed from Kirkdale Manor Fm Bungalow Guncroft Lane Nawton York YO62 7RH to Pmk 16 High Holborn London WC1V 6BX on 17 June 2015 (1 page)
20 May 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 March 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Registered office address changed from 14a Beckett Close Nawton York YO62 7SB England on 12 June 2014 (1 page)
21 August 2013Company name changed egci LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Registered office address changed from 3 Kirkdale Manor Nawton York North Yorkshire YO62 7TL United Kingdom on 20 August 2013 (1 page)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)