About

Registered Number: 02677871
Date of Incorporation: 15/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Goodwins House, 55-56 St Martin'S Lane, London, WC2N 4EN

 

Egremont Ltd was founded on 15 January 1992 and has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IGNACZAK, Artur 01 June 2015 - 1
MIRSHAHI, Hadi 10 February 1993 30 December 1994 1
Secretary Name Appointed Resigned Total Appointments
ASARIA, Shirin 30 December 1994 20 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 31 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 January 2004
395 - Particulars of a mortgage or charge 11 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 26 November 2002
287 - Change in situation or address of Registered Office 08 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 16 July 2001
395 - Particulars of a mortgage or charge 16 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 15 December 2000
395 - Particulars of a mortgage or charge 02 August 2000
363s - Annual Return 22 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 02 December 1998
363b - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
AA - Annual Accounts 07 January 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 06 April 1997
363s - Annual Return 20 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1996
395 - Particulars of a mortgage or charge 12 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 31 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
287 - Change in situation or address of Registered Office 28 February 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
RESOLUTIONS - N/A 02 February 1995
AA - Annual Accounts 02 February 1995
RESOLUTIONS - N/A 06 September 1994
AA - Annual Accounts 06 September 1994
RESOLUTIONS - N/A 23 May 1994
123 - Notice of increase in nominal capital 23 May 1994
363s - Annual Return 07 May 1994
395 - Particulars of a mortgage or charge 09 March 1994
395 - Particulars of a mortgage or charge 07 March 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
DISS40 - Notice of striking-off action discontinued 23 August 1993
363s - Annual Return 19 August 1993
GAZ1 - First notification of strike-off action in London Gazette 06 July 1993
288 - N/A 07 July 1992
288 - N/A 07 July 1992
287 - Change in situation or address of Registered Office 07 July 1992
NEWINC - New incorporation documents 15 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2003 Outstanding

N/A

Legal charge 29 October 2003 Outstanding

N/A

Mortgage debenture 12 July 2001 Outstanding

N/A

Legal mortgage 12 July 2001 Outstanding

N/A

Legal mortgage 28 July 2000 Outstanding

N/A

Debenture 06 February 1996 Fully Satisfied

N/A

Legal charge 23 February 1994 Fully Satisfied

N/A

Legal charge 23 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.