E.O.G. SERVICED OFFICES LTD
Overview
Company Name | E.O.G. SERVICED OFFICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03174620 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E.O.G. SERVICED OFFICES LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is E.O.G. SERVICED OFFICES LTD located?
Registered Office Address | 33 St. James's Square London SW1Y 4JS |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E.O.G. SERVICED OFFICES LTD?
Company Name | From | Until |
---|---|---|
LAMBERT SMITH HAMPTON SERVICED OFFICES LIMITED | Apr 18, 1996 | Apr 18, 1996 |
HOLSTAR UK LIMITED | Mar 18, 1996 | Mar 18, 1996 |
What are the latest accounts for E.O.G. SERVICED OFFICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for E.O.G. SERVICED OFFICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of Robert Carl Friedrich Simon as a director on Jan 09, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Alastair Cameron as a secretary on Nov 21, 2011 | 1 pages | AP03 | ||||||||||
Appointment of Alastair Cameron as a director on Nov 21, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Kenneth Butler as a director on Nov 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Kenneth Butler as a secretary on Nov 21, 2011 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Appointment of Mr Robert Carl Friedrich Simon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gabriela Gryger as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Graham Kenneth Butler on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Richard William Falls on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Graham Kenneth Butler on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Gabriela Gryger on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Robert Allport on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of E.O.G. SERVICED OFFICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Alastair | Secretary | 33 St. James's Square London SW1Y 4JS | 165042500001 | |||||||
ALLPORT, Peter Robert | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | Chartered Surveyor | 154297690001 | ||||
CAMERON, Alastair | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | Chartered Accountant | 164757990001 | ||||
FALLS, Robert Richard William | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | British | Investment Banker | 16501250009 | ||||
BUTLER, Graham Kenneth | Secretary | 33 St. James's Square London SW1Y 4JS | British | 7412880001 | ||||||
BUTLER, Graham Kenneth | Secretary | Bel Air Sandy Lane HA6 3ES Northwood Middlesex | British | 7412880001 | ||||||
LIVERSIDGE, Christine | Secretary | Flat 4 26 Lofting Road N1 1ET London | British | 5944730001 | ||||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
DIPLEMA CORPORATE SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BU London | 46485400001 | |||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
ADAM, Ronald George | Director | Foxleas Farnham Lane GU27 1EU Haslemere Surrey | British | Director | 73959810001 | |||||
ALLPORT, Peter Robert | Director | The Little Manor House Witheridge Hill RG9 5PE Highmoor Oxfordshire | United Kingdom | British | Director | 154297690001 | ||||
BUTLER, Graham Kenneth | Director | 33 St. James's Square London SW1Y 4JS | England | British | Chartered Accountant | 7412880001 | ||||
BUTLER, Graham Kenneth | Director | Bel Air Sandy Lane HA6 3ES Northwood Middlesex | England | British | Chartered Accountant | 7412880001 | ||||
FISHER, Tiffanie | Director | Loft E 87 Paul Street EC2A 4NQ London | American | Banker | 113839170001 | |||||
GRYGER, Gabriela | Director | 33 St. James's Square London SW1Y 4JS | United Kingdom | Polish | Banker | 113019990002 | ||||
HALPERN, Jon Lincoln | Director | 10 Sylvanleigh Road Purchase New York 10577 Usa | American | Company Director | 80620250001 | |||||
HARRIS, Peter | Director | 1052 Sequoia Lane Weston Florida 33327 Usa | American | General Counsel Executive | 82156030001 | |||||
KALLEVIG, Karsten August | Director | 111 Belgrave Road SW1V 2BH London | British | Partner Grove Investors | 90005170001 | |||||
KERSHAW, Peter John Coombs | Director | Green Court 14 Sandown Avenue KT10 9NT Esher Surrey | Barbados | British | Company Director | 51322410002 | ||||
KERSHAW, Peter | Director | 34 Esher Park Avenue KT10 9NX Esher Surrey | British | Director | 51322410001 | |||||
KUSIN, Gary M | Director | 4717 Wildwood Dallas Texas 75209 United States Of America | United States Of America | American | Services Offices Industry | 62201310001 | ||||
RATHKOPF, Stephen Michael | Director | 155 Clinton Street Brooklyn New York 11201 Usa | Us Citizen | Lawyer | 74014100001 | |||||
RUPERT, David John | Director | 2 Rustic Lane Westport IRISH Connecticut 06880 Usa | Us Citizen | Director | 73959960001 | |||||
SIMON, Robert Carl Friedrich | Director | 33 St. James's Square London SW1Y 4JS | England | German | Investment Manager | 150307400001 | ||||
SOUTHERGILL, Bryan Taft | Director | Flat 9 10 Bramham Gardens SW5 0JQ London | American | Investment Banker | 102356230002 | |||||
STUCKEY, Robert Gilroy | Director | 1717 Raleigh Hill Road 22182 Vienna Virginia United States Of America | American | Chief Investment Officer | 59307980001 | |||||
ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Does E.O.G. SERVICED OFFICES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Jul 22, 2005 Delivered On Aug 09, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor has charged land; securities, plant & machinery; credit balances; book debts etc.; insurances; other contracts; miscellaneous. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 11, 2003 Delivered On Jul 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 09, 2003 Delivered On Jun 14, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Aug 23, 2001 Delivered On Sep 07, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 18, 1996 Delivered On Nov 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0