LONDON EGO LTD

06435229
WILLOWSIDE EASTHANNINGFIELD ROAD HOWEGREEN CHELMSFORD ESSEX CM2 7TQ CM2 7TQ

Documents

Documents
Date Category Description Pages
15 Feb 2011 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2010 accounts Annual Accounts 4 Buy now
15 Feb 2010 officers Termination of appointment of director (Jonathan Pryor) 1 Buy now
15 Feb 2010 officers Termination of appointment of director (Thomas Jeanes) 1 Buy now
12 Feb 2010 officers Termination of appointment of secretary (Jonathan Pryor) 1 Buy now
12 Feb 2010 officers Appointment of director (Mrs Pauline Pryor) 2 Buy now
12 Feb 2010 officers Appointment of director (Mr John Philip Pryor) 2 Buy now
12 Feb 2010 officers Appointment of secretary (Mr John Pryor) 1 Buy now
29 Nov 2009 annual-return Annual Return 5 Buy now
29 Nov 2009 officers Change of particulars for director (Jonathan Patrick Pryor) 2 Buy now
29 Nov 2009 officers Change of particulars for director (Thomas Charles Jeanes) 2 Buy now
22 Apr 2009 annual-return Return made up to 23/11/08; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 3 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 9 coral apartments 17 western gateway royal victoria docks london E16 1AQ 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: p o box 55 7 spa road london SE16 3QQ 1 Buy now
23 Nov 2007 incorporation Incorporation Company 13 Buy now