About

Registered Number: 06474250
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Based in Gateshead, Eg Int Ltd was founded on 16 January 2008, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sands, Robert Maxwell, Sands, Robert Maxwell, Clark, Paul, Nicholson-smith, James Timothy at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDS, Robert Maxwell 10 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SANDS, Robert Maxwell 31 December 2011 - 1
CLARK, Paul 16 January 2008 05 December 2008 1
NICHOLSON-SMITH, James Timothy 05 December 2008 31 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
4.43 - Notice of final meeting of creditors 08 June 2015
LIQ MISC - N/A 04 March 2014
F10.2 - N/A 31 May 2013
F10.2 - N/A 17 May 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 March 2013
COCOMP - Order to wind up 07 March 2013
AD01 - Change of registered office address 25 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 February 2013
1.4 - Notice of completion of voluntary arrangement 19 February 2013
TM01 - Termination of appointment of director 16 August 2012
1.1 - Report of meeting approving voluntary arrangement 29 May 2012
AD01 - Change of registered office address 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
AR01 - Annual Return 03 April 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 07 April 2011
AD01 - Change of registered office address 07 April 2011
CERTNM - Change of name certificate 28 February 2011
MG01 - Particulars of a mortgage or charge 24 September 2010
SH01 - Return of Allotment of shares 10 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
RESOLUTIONS - N/A 02 October 2009
AA - Annual Accounts 19 August 2009
395 - Particulars of a mortgage or charge 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
353 - Register of members 03 March 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
395 - Particulars of a mortgage or charge 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
225 - Change of Accounting Reference Date 10 April 2008
395 - Particulars of a mortgage or charge 11 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 November 2011 Fully Satisfied

N/A

Debenture 16 September 2010 Fully Satisfied

N/A

Rent deposit deed 17 August 2009 Fully Satisfied

N/A

Debenture 09 April 2008 Fully Satisfied

N/A

Debenture 06 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.