Company NameEgovision Limited
Company StatusDissolved
Company Number03972612
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Paul Lyons
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleInternet Web Designer
Country of ResidenceEngland
Correspondence AddressFlat 4 81-89 Farringdon Road
London
EC1M 3LL
Secretary NameMr Ricky Reeves
NationalityBritish
StatusClosed
Appointed27 June 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2009)
RoleCompany Director
Correspondence AddressFlat 24 Iceland Wharf
1 Yeoman Street
London
SE8 5DP
Director NameDavid Charles Howe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleInternet Developer
Correspondence Address44 Delamere Road
Chelmsford
Essex
CM1 2TG
Secretary NameMartin Russell Hoscik
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Gasson House
John Williams Close
London
SE14 5XE
Director NameMartin Russell Hoscik
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 2001)
RoleWeb Designer
Correspondence AddressFlat 3 Gasson House
John Williams Close
London
SE14 5XE
Director NameNicholas Wills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2007)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address30a Colleton Drive
Twyford
RG10 0AX
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 2007)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered Address6b Old Market Place
Altrincham
WA14 4NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,711
Cash£12,081
Current Liabilities£93,367

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Notice of move from Administration to Dissolution (10 pages)
4 March 2009Administrator's progress report to 21 January 2009 (10 pages)
6 October 2008Result of meeting of creditors (15 pages)
6 October 2008Statement of administrator's proposal (14 pages)
19 September 2008Statement of affairs with form 2.14B (7 pages)
13 August 2008Return made up to 13/04/08; full list of members (4 pages)
13 August 2008Director's change of particulars / john lyons / 01/07/2007 (1 page)
30 July 2008Appointment of an administrator (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 August 2007Return made up to 13/04/07; full list of members (6 pages)
8 August 2007£ nc 1000/994 26/07/07 (1 page)
8 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2007£ ic 20/14 03/11/06 £ sr 6@1=6 (2 pages)
25 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Registered office changed on 02/03/07 from: campbell hooper 35 old queen street london SW1H 9JD (1 page)
14 February 2007Director resigned (1 page)
17 May 2006Return made up to 13/04/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 May 2005Return made up to 13/04/05; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 May 2003Ad 03/01/03--------- £ si 10@1 (2 pages)
13 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
6 August 2001New secretary appointed (2 pages)
24 July 2001Ad 14/07/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 July 2001New director appointed (2 pages)
21 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
15 December 2000Secretary's particulars changed;director's particulars changed (1 page)
6 December 2000Director's particulars changed (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000New director appointed (2 pages)
13 April 2000Incorporation (22 pages)