Company Name4EG Technologies Ltd.
Company StatusDissolved
Company Number07915574
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Jason Robert Bent
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B10 Evans Business Centre
Deeside Industrial Park
Deeside
Flintshire
CH5 2JZ
Wales
Director NameMr John Philip Alastair Rigby
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B10 Evans Business Centre
Deeside Industrial Park
Deeside
Flintshire
CH5 2JZ
Wales

Location

Registered AddressUnit B10 Evans Business Centre
Deeside Industrial Park
Deeside
Flintshire
CH5 2JZ
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

1 at £1Jason Bent
50.00%
Ordinary
1 at £1John Rigby
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Voluntary strike-off action has been suspended (1 page)
20 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(3 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 2
(3 pages)
22 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 April 2012Director's details changed for Mr Jason Robert Bent on 22 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Jason Robert Bent on 22 March 2012 (2 pages)
14 March 2012Registered office address changed from C/O Mr Jason Bent Tetchill Farm House Farm Lane Tetchill Ellesmere Shropshire SY12 9AW United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from C/O Mr Jason Bent Tetchill Farm House Farm Lane Tetchill Ellesmere Shropshire SY12 9AW United Kingdom on 14 March 2012 (1 page)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)