About

Registered Number: 05088347
Date of Incorporation: 30/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2017 (7 years and 3 months ago)
Registered Address: 2 Axon Commerce Road, Lynch Wood, Peterborough, PE2 6LR

 

Eorigen.com Ltd was registered on 30 March 2004, it has a status of "Dissolved". Mulvihill, Mike, Rigby, Thomas David are listed as the directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULVIHILL, Mike 20 June 2008 30 March 2009 1
RIGBY, Thomas David 09 February 2008 20 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 October 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2014
RESOLUTIONS - N/A 06 August 2013
RESOLUTIONS - N/A 06 August 2013
4.20 - N/A 06 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 04 April 2012
AA01 - Change of accounting reference date 07 February 2012
AA - Annual Accounts 27 January 2012
TM01 - Termination of appointment of director 07 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 05 April 2011
TM01 - Termination of appointment of director 01 April 2011
RESOLUTIONS - N/A 20 January 2011
SH01 - Return of Allotment of shares 20 January 2011
SH01 - Return of Allotment of shares 11 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 09 April 2010
AD01 - Change of registered office address 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
RESOLUTIONS - N/A 29 August 2008
123 - Notice of increase in nominal capital 29 August 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
AAMD - Amended Accounts 19 August 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
395 - Particulars of a mortgage or charge 10 August 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
395 - Particulars of a mortgage or charge 07 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
395 - Particulars of a mortgage or charge 22 March 2006
395 - Particulars of a mortgage or charge 25 November 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
123 - Notice of increase in nominal capital 21 June 2005
363s - Annual Return 09 June 2005
225 - Change of Accounting Reference Date 24 May 2005
287 - Change in situation or address of Registered Office 17 January 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
RESOLUTIONS - N/A 12 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
123 - Notice of increase in nominal capital 27 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
CERTNM - Change of name certificate 18 June 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2007 Outstanding

N/A

Debenture 04 April 2006 Outstanding

N/A

Mortgage debenture 16 March 2006 Fully Satisfied

N/A

Debenture 22 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.