EGO ACQUISITIONS LIMITED

EGO ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEGO ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06445056
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EGO ACQUISITIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EGO ACQUISITIONS LIMITED located?

    Registered Office Address
    4th Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EGO ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for EGO ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    62 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 775,000
    SH01

    Termination of appointment of Scott Edward Beer as a director on Nov 03, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    3 pagesAA01

    Annual return made up to Dec 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 775,000
    SH01

    Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Termination of appointment of Sheree Jaggard as a secretary on May 15, 2014

    1 pagesTM02

    Termination of appointment of Christopher Smedley as a director on May 15, 2014

    1 pagesTM01

    Termination of appointment of Adrian Trevor Howe as a director on May 15, 2014

    1 pagesTM01

    Termination of appointment of Mike Ainger as a director on May 15, 2014

    1 pagesTM01

    Appointment of Daniel Philip Caruso as a director on May 15, 2014

    3 pagesAP01

    Appointment of Scott Edward Beer as a director on May 15, 2014

    3 pagesAP01

    Appointment of Ken Desgarennes as a director on May 15, 2014

    3 pagesAP01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Who are the officers of EGO ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARUSO, Daniel Philip
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    UsaAmerican170800680001
    DESGARENNES, Ken
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    UsaAmerican170801010001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    JAGGARD, Sheree
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    Secretary
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    New Zealander127836650001
    AINGER, Mike
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    Director
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    United KingdomBritish127836550002
    BEER, Scott Edward
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    UsaAmerican170801610001
    CASTLEDINE, David
    4 Ripley Way
    KT19 7DB Epsom
    Surrey
    Director
    4 Ripley Way
    KT19 7DB Epsom
    Surrey
    British127836370001
    HOWE, Adrian Trevor
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    Director
    Floor Harmsworth House
    13-15 Bouverie Street
    EC4Y 8DP London
    4th
    United Kingdom
    EnglandBritish130448940002
    LAKIN, Eric Daniel
    25a Twinoaks
    KT11 2QW Cobham
    Surrey
    Director
    25a Twinoaks
    KT11 2QW Cobham
    Surrey
    United KingdomBritish114764950001
    MOULTON, Jonathan Paul
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    Director
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    United KingdomBritish148687630001
    PLUMPTON, Gary
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    Director
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    EnglandBritish140543710001
    SMEDLEY, Christopher
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    Director
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    United KingdomBritish127836390003
    WATTS, Jonathan
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    United Kingdom
    Director
    Harmsworth House 13-15
    Bouverie Street
    EC4Y 8DP London
    4th Floor
    United Kingdom
    United KingdomBritish127988020001

    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