Company NameEbonic Limited
Company StatusDissolved
Company Number02131508
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Robert Alexander-Hughes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years after company formation)
Appointment Duration16 years, 8 months (closed 19 February 2008)
RoleProducer
Correspondence Address19 Courtens Mews
Stanmore
Middlesex
HA7 2SP
Director NameMiss Marjan Reyneveld
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years after company formation)
Appointment Duration16 years, 8 months (closed 19 February 2008)
RoleSecretary
Correspondence Address19 Courtens Mews
Stanmore
Middlesex
HA7 2SP
Secretary NameMiss Marjan Reyneveld
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years after company formation)
Appointment Duration16 years, 8 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address19 Courtens Mews
Stanmore
Middlesex
HA7 2SP
Director NameMr Roger Dan Benou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1993)
RoleProducer
Correspondence Address14 Gresham Street
Edgware
Middlesex
HA8 6AU

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,051
Cash£1
Current Liabilities£91,066

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 30/05/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 30/05/04; full list of members (9 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 30/05/03; full list of members (9 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 30/05/02; full list of members (9 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 June 2001Return made up to 30/05/01; full list of members (8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Registered office changed on 20/10/00 from: 19 courtens mews stanmore middlesex HA7 2SP (1 page)
2 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2000Registered office changed on 25/05/00 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 July 1999Registered office changed on 19/07/99 from: 118B oxford road reading berkshire RG1 7NG (1 page)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 December 1997 (10 pages)
20 October 1998Return made up to 30/05/98; full list of members (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
28 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1997Full accounts made up to 31 December 1995 (10 pages)
25 April 1997Registered office changed on 25/04/97 from: 68A old church lane stanmore middlesex (1 page)
2 July 1996Return made up to 30/05/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 June 1995Return made up to 30/05/95; full list of members (6 pages)