Company Information for EGES INTERNATIONAL (UK) LIMITED
7 ST JOHN'S ROAD, HARROW, MIDDLESEX, HA1 2EY,
|
Company Registration Number
04399656
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EGES INTERNATIONAL (UK) LIMITED | |
Legal Registered Office | |
7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY Other companies in HA1 | |
Company Number | 04399656 | |
---|---|---|
Company ID Number | 04399656 | |
Date formed | 2002-03-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799148171 |
Last Datalog update: | 2024-06-06 02:23:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED |
||
ISMET IZGUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIZ FRESKO |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIGWELL MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-06-11 | CURRENT | 1997-08-13 | Active | |
HONNETE LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-03-12 | Active | |
SYNCRO CAPITAL LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2007-01-23 | Dissolved 2013-12-25 | |
CROWNGAIN LIMITED | Company Secretary | 2007-02-20 | CURRENT | 1991-08-01 | Active - Proposal to Strike off | |
ITTI UK LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
REDCLIFF LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-06 | Active - Proposal to Strike off | |
TEN BROTHERS LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2014-05-06 | |
MPHASIS CONSULTING LIMITED | Company Secretary | 2005-03-04 | CURRENT | 1983-09-22 | Active | |
YOGIC NEURO THERAPY LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
WIN THAT DEAL LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
MPHASIS UK LIMITED | Company Secretary | 2003-05-22 | CURRENT | 1999-05-14 | Active | |
HUGO RYAN LIMITED | Company Secretary | 2001-07-02 | CURRENT | 2001-07-02 | Active - Proposal to Strike off | |
EMERIO UK LIMITED | Company Secretary | 2000-07-31 | CURRENT | 2000-07-31 | Liquidation | |
TRANSTECH SYSTEMS (UK) LIMITED | Company Secretary | 1998-09-23 | CURRENT | 1998-09-23 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
Companies House applied as default registered office address PO Box 4385, 04399656 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-08 | ||
Error | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM C/O Macilvin Moore Reveres 7 st Johns Road Harrow Middlesex HA1 2EY | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIZ FRESKO | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/08; no change of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 25/03/02--------- £ SI 49999@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/06/03 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 415,622 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 102 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGES INTERNATIONAL (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 50,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,040 |
Current Assets | 2012-04-01 | £ 550,331 |
Debtors | 2012-04-01 | £ 548,291 |
Fixed Assets | 2012-04-01 | £ 879 |
Shareholder Funds | 2012-04-01 | £ 135,486 |
Tangible Fixed Assets | 2012-04-01 | £ 879 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EGES INTERNATIONAL (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |