About

Registered Number: 06118989
Date of Incorporation: 20/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG,

 

Based in London, Liam Egerton Developments Ltd was registered on 20 February 2007, it's status is listed as "Dissolved". This company has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AA - Annual Accounts 24 June 2014
RESOLUTIONS - N/A 06 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2014
SH19 - Statement of capital 06 June 2014
CAP-SS - N/A 06 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
RESOLUTIONS - N/A 20 January 2014
SH19 - Statement of capital 20 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2014
CAP-SS - N/A 20 January 2014
RESOLUTIONS - N/A 28 May 2013
SH19 - Statement of capital 28 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 May 2013
CAP-SS - N/A 28 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 21 December 2011
RP04 - N/A 26 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 28 September 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 26 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 06 November 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 December 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 01 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
225 - Change of Accounting Reference Date 21 February 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.