Company NameEbbstyle Limited
Company StatusDissolved
Company Number01777443
CategoryPrivate Limited Company
Incorporation Date13 December 1983(40 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gregory Chong
Date of BirthNovember 1952 (Born 71 years ago)
NationalityMalaysian
StatusClosed
Appointed30 July 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 16 December 2003)
RoleChartered Accountant
Correspondence Address46 Stubbs Court
Chaseley Drive
London
W4 4BD
Secretary NameKirstine Westbrook
NationalityDanish
StatusClosed
Appointed23 March 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address34 Greenway
Raynes Park
London
SW20 9BH
Secretary NameJanet Daphne Preston
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressThe Dairy Farm
Breakspear Road North Harefield
Uxbridge
Middlesex
UB9 6NE
Secretary NamePatricia Alexis
NationalityBritish
StatusResigned
Appointed22 November 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1997)
RoleCompany Director
Correspondence Address19 Shackleton Road
Southall
Middlesex
UB1 2JA
Secretary NameJohn Salton
NationalityBritish
StatusResigned
Appointed30 December 1997(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address2 Friars Close
Wivenhoe
Colchester
Essex
CO7 9NW

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,985
Current Liabilities£38,130

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
24 July 2003Application for striking-off (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 October 2002Return made up to 30/07/02; full list of members (5 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 30/07/01; full list of members (6 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Full accounts made up to 31 March 2000 (7 pages)
13 April 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 4TH floor st alphagge house 2 fore street london EC2Y 5DH (1 page)
22 February 2001Director's particulars changed (1 page)
22 February 2001Return made up to 30/07/00; full list of members (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
21 December 1999Return made up to 30/07/99; full list of members (6 pages)
6 April 1999Registered office changed on 06/04/99 from: 1 abingdon way orpington kent BR6 9WA (1 page)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
9 September 1998Return made up to 30/07/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
29 September 1997Return made up to 30/07/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
19 September 1996Return made up to 30/07/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 September 1995Return made up to 30/07/95; no change of members (4 pages)