About

Registered Number: 03317911
Date of Incorporation: 13/02/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: Barn1 Dunston Business Village, Stafford Road, Dunston, Stafford, ST18 9AB

 

Eg International Ltd was registered on 13 February 1997 with its registered office in Dunston, Stafford, it's status is listed as "Dissolved". The companies director is listed as Grimley, Joanne Mary in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIMLEY, Joanne Mary 08 March 1999 02 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 09 July 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 24 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 October 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 06 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 March 2011
CH04 - Change of particulars for corporate secretary 07 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 April 2010
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 01 March 2003
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 01 May 2001
225 - Change of Accounting Reference Date 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
363s - Annual Return 15 March 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 06 November 1998
225 - Change of Accounting Reference Date 06 November 1998
287 - Change in situation or address of Registered Office 14 August 1998
287 - Change in situation or address of Registered Office 20 July 1998
363s - Annual Return 17 April 1998
287 - Change in situation or address of Registered Office 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
CERTNM - Change of name certificate 26 February 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.