EGO HOLDINGS LIMITED
Overview
| Company Name | EGO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06445053 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EGO HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EGO HOLDINGS LIMITED located?
| Registered Office Address | c/o COMPANY SECRETARY 4th Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EGO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for EGO HOLDINGS LIMITED?
| 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 | ||||||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 6 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 27, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Scott Edward Beer as a director on Nov 03, 2015 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Jonathan Watts as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Smedley as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adrian Trevor Howe as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Nicholas Alan Hewson as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Smedley as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Malcolm Bridges as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mike Ainger as a director on May 15, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sheree Jaggard as a secretary on May 15, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of Scott Edward Beer as a director on May 15, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Ken Desgarennes as a director on May 15, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Daniel Philip Caruso as a director on May 15, 2014 | 3 pages | AP01 | ||||||||||||||
Who are the officers of EGO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARUSO, Daniel Philip | Director | c/o Company Secretary Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | Usa | American | 170800680001 | |||||
| DESGARENNES, Ken | Director | c/o Company Secretary Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | Usa | American | 170801010001 | |||||
| HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||
| JAGGARD, Sheree | Secretary | c/o Company Secretary Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | New Zealander | 127836650001 | ||||||
| AINGER, Mike | Director | Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th Floor United Kingdom | United Kingdom | British | 127836550002 | |||||
| BAIRD, Rory Mark Heriot | Director | Palmer Street SW1H 0AD London 21 United Kingdom | England | British | 149919260001 | |||||
| BEER, Scott Edward | Director | c/o Company Secretary Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | Usa | American | 170801610001 | |||||
| BRIDGES, Paul Malcolm | Director | Bedford Street WC2E 9ES London 25 United Kingdom | England | British | 1748060002 | |||||
| CASTLEDINE, David | Director | 4 Ripley Way KT19 7DB Epsom Surrey | British | 127836370001 | ||||||
| HEWSON, Robert Nicholas Alan | Director | Palmer Street SW1H 0AD London 21 United Kingdom | United Kingdom | British | 130370610003 | |||||
| HOWE, Adrian Trevor | Director | c/o Company Secretary Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | England | British | 130448940002 | |||||
| LAKIN, Eric Daniel | Director | 25a Twinoaks KT11 2QW Cobham Surrey | United Kingdom | British | 114764950001 | |||||
| LEACH, Graham Richard | Director | c/o Company Secretary Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th | England | British | 151647840001 | |||||
| MOULTON, Jonathan Paul | Director | The Mount Church Street, Shoreham TN14 7SD Sevenoaks Kent | United Kingdom | British | 148687630001 | |||||
| PLUMPTON, Gary | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th United Kingdom | England | British | 140543710001 | |||||
| SMEDLEY, Christopher | Director | Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th Floor | United Kingdom | British | 127836390003 | |||||
| WARD, Caroline | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th United Kingdom | England | British | 155563990001 | |||||
| WATTS, Jonathan | Director | Floor Harmsworth House 13-15 Bouverie Street EC4Y 8DP London 4th United Kingdom | United Kingdom | British | 127988020001 |
Who are the persons with significant control of EGO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zayo Group International Limited | Apr 06, 2016 | Harmsworth House 1315 Bouverie Street EC4Y 8DP London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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