About

Registered Number: 06390489
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 109 Snakes Lane, C/O Cooper Young, Woodford Green, IG8 0DY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VORSTER, George Sarel 04 October 2007 01 October 2009 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 May 2008 Outstanding

N/A

Debenture 18 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.