Having been setup in 2007, Egoli Uk Ltd are based in Woodford Green, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Egoli Uk Ltd. Vorster, George Sarel is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VORSTER, George Sarel | 04 October 2007 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2019 | |
PSC01 - N/A | 20 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
TM02 - Termination of appointment of secretary | 10 September 2019 | |
CS01 - N/A | 27 November 2018 | |
AD01 - Change of registered office address | 27 November 2018 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 25 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2017 | |
CS01 - N/A | 04 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2016 | |
TM01 - Termination of appointment of director | 25 August 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 28 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 February 2015 | |
AR01 - Annual Return | 04 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AD01 - Change of registered office address | 11 November 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AD01 - Change of registered office address | 17 December 2012 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 22 December 2010 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
TM01 - Termination of appointment of director | 08 January 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 31 October 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
NEWINC - New incorporation documents | 04 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 May 2008 | Outstanding |
N/A |
Debenture | 18 April 2008 | Outstanding |
N/A |