Company NameE.B.C. International Limited
Company StatusDissolved
Company Number02680437
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameAssociated Handling Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Emanuel Goldberg
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992
Appointment Duration23 years, 8 months (closed 22 September 2015)
RoleSales Director
Correspondence Address6 Lidcote
Cubblington Road
Dunton
Buckinghamshire
MK18 3RY
Director NameMr Robert William Connors
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(12 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Muxton Lane
Muxton
Telford
Salop
TF2 8PF
Secretary NameMagdalena Kozarzewska
NationalityBritish
StatusClosed
Appointed13 October 2006(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address6 Lidcote
Cublington Road
Dunton
Buckinghamshire
MK18 3RY
Director NameMr Terrance Albert Sweet
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration12 years, 2 months (resigned 31 March 2004)
RoleSales Director
Correspondence Address44 East Hill Road
Houghton Regis
Dunstable
Bedfordshire
LU5 5EH
Secretary NameMr Jonathan Emanuel Goldberg
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleSales Director
Correspondence Address6 Lidcote
Cubblington Road
Dunton
Buckinghamshire
MK18 3RY
Director NameYilmaz Ozcan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed27 August 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 June 1998)
RoleGeneral Manager
Correspondence AddressAve G E Lebon
153 Bte 4
1150 Bruxelles
Secretary NameLisa Edwards
NationalityBritish
StatusResigned
Appointed30 March 2004(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2006)
RoleAdmin Assistant
Correspondence Address18 Elm Court
Elm Farm Road
Aylesbury
Buckinghamshire
HP21 7NQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1992
Appointment Duration10 months, 1 week (resigned 23 November 1992)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Jonathan Emanuel Goldberg
50.00%
Ordinary
25k at £1Magdalena Kozarzewska
50.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Cash£50,350
Current Liabilities£350

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
16 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 October 2011Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2009Return made up to 23/01/09; no change of members (4 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 March 2008Return made up to 23/01/08; no change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 February 2007Return made up to 23/01/07; full list of members (7 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 January 2005Return made up to 23/01/05; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
12 May 2004£ ic 100000/50000 20/04/04 £ sr 50000@1=50000 (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
22 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 January 2003Return made up to 23/01/03; full list of members (7 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 23/01/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 January 2001Return made up to 23/01/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 February 2000Return made up to 23/01/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 February 1999Director resigned (1 page)
6 February 1999Return made up to 23/01/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 February 1998Return made up to 23/01/98; no change of members (4 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
3 June 1997Registered office changed on 03/06/97 from: russell bedford house city forum,250 city road london EC1V 2QQ (1 page)
12 May 1997Auditor's resignation (1 page)
14 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 February 1997Return made up to 23/01/97; full list of members (6 pages)
13 August 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 March 1996Return made up to 23/01/96; no change of members (4 pages)
16 February 1996Registered office changed on 16/02/96 from: 7 chelverton road high street putney london SW15 1RN (1 page)
22 March 1995Return made up to 23/01/95; change of members (6 pages)
27 September 1994Full accounts made up to 30 June 1994 (9 pages)
13 April 1994Particulars of mortgage/charge (4 pages)
25 October 1993Accounts for a small company made up to 30 June 1993 (9 pages)
15 September 1993Memorandum and Articles of Association (10 pages)
2 September 1993Company name changed\certificate issued on 02/09/93 (2 pages)
23 January 1992Incorporation (15 pages)