About

Registered Number: 03579011
Date of Incorporation: 10/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2014 (9 years and 6 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Engage Group Ltd was founded on 10 June 1998 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Colley, Robert Peter, Gascoigne-pees, Laura are the current directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLEY, Robert Peter 16 February 2011 - 1
GASCOIGNE-PEES, Laura 23 September 1998 01 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 29 September 2014
AD01 - Change of registered office address 22 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2013
AD01 - Change of registered office address 11 July 2013
RESOLUTIONS - N/A 10 July 2013
RESOLUTIONS - N/A 10 July 2013
4.20 - N/A 10 July 2013
AD01 - Change of registered office address 13 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2013
1.4 - Notice of completion of voluntary arrangement 07 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 17 May 2011
RESOLUTIONS - N/A 18 March 2011
AP03 - Appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 16 February 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
RESOLUTIONS - N/A 21 December 2009
SH10 - Notice of particulars of variation of rights attached to shares 21 December 2009
SH08 - Notice of name or other designation of class of shares 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
CC04 - Statement of companies objects 21 December 2009
1.1 - Report of meeting approving voluntary arrangement 28 October 2009
AA01 - Change of accounting reference date 27 October 2009
AA01 - Change of accounting reference date 19 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 25 October 2007
CERTNM - Change of name certificate 09 July 2007
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
RESOLUTIONS - N/A 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
RESOLUTIONS - N/A 28 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
AA - Annual Accounts 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
363a - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 25 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 27 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 12 June 2002
CERTNM - Change of name certificate 07 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
CERTNM - Change of name certificate 18 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 13 April 2000
CERTNM - Change of name certificate 28 October 1999
363s - Annual Return 01 July 1999
287 - Change in situation or address of Registered Office 25 January 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2006 Outstanding

N/A

Rent deposit deed 23 December 2005 Outstanding

N/A

Debenture 04 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.