About

Registered Number: 04325142
Date of Incorporation: 20/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 7 months ago)
Registered Address: 22-24 Upper Dock Street, Newport, South Wales, NP20 1DL

 

E G Developments Ltd was founded on 20 November 2001 with its registered office in Newport, South Wales. We don't currently know the number of employees at this company. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Margaret 20 November 2001 10 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
RM02 - N/A 08 December 2017
AD01 - Change of registered office address 29 December 2016
TM01 - Termination of appointment of director 18 February 2016
LQ01 - Notice of appointment of receiver or manager 29 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
AA - Annual Accounts 24 September 2003
395 - Particulars of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
395 - Particulars of a mortgage or charge 14 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
NEWINC - New incorporation documents 20 November 2001

Mortgages & Charges

Description Date Status Charge by
Charge over agreement for lease 05 September 2005 Outstanding

N/A

Floating charge 24 January 2003 Outstanding

N/A

Legal charge 24 January 2003 Outstanding

N/A

Legal charge 13 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.