Company NameEbury Systems Limited
Company StatusDissolved
Company Number02908253
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEva Amartey
Date of BirthJune 1976 (Born 47 years ago)
NationalityPortugeis
StatusClosed
Appointed04 August 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2002)
RoleManager
Correspondence Address10 Colosseum Terrace
London
NW1 4EB
Director NameAntonio Benedito
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed04 August 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2002)
RoleManager
Correspondence Address51 Corporation Street
London
N7 9ET
Secretary NameEva Amartey
NationalityPortugeis
StatusClosed
Appointed04 August 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2002)
RoleManager
Correspondence Address10 Colosseum Terrace
London
NW1 4EB
Director NameYaroslav Zozulya
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityUkrainian
StatusClosed
Appointed05 April 2001(7 years after company formation)
Appointment Duration1 year, 6 months (closed 22 October 2002)
RoleBusinessman
Correspondence Address2 Mortimer Road
East Ham
London
E6 3QW
Director NameJakov Banina
Date of BirthMarch 1950 (Born 74 years ago)
NationalityRussian
StatusResigned
Appointed28 March 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address20 Hadley Court
Cazenove Road
London
N16 6JU
Director NameJarissa Boutenko
Date of BirthApril 1960 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed28 March 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address8 Chelyuskina St
Dnepropetrovsk
320070 Ukraina
Secretary NameOlena Banina
NationalityRussian
StatusResigned
Appointed28 March 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address65 Ethelburga Tower
Rosenau Road Battersea
London
SW11 4AB
Director NameAntonio Russo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed30 March 1996(2 years after company formation)
Appointment Duration1 year (resigned 27 April 1997)
RoleSelf Employed
Correspondence Address20 Hadley Court
Cazenove Road
London
N16 6JU
Director NameAntonio Russo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed24 August 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2001)
RoleManager
Correspondence Address20 Hadley Court
Cazenove Road
London
N16 6JU
Secretary NameAntonio Russo
NationalityItalian
StatusResigned
Appointed24 August 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2001)
RoleManager
Correspondence Address20 Hadley Court
Cazenove Road
London
N16 6JU
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressRiverside House
Leaside Road
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Cash£4,329
Current Liabilities£100

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2001Secretary resigned;director resigned (1 page)
14 April 2001New director appointed (2 pages)
15 February 2001Return made up to 05/12/00; full list of members (7 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Full accounts made up to 31 March 1999 (11 pages)
15 February 2001Full accounts made up to 31 March 1998 (11 pages)
14 February 2001Restoration by order of the court (1 page)
22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1998Return made up to 14/03/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 March 1996 (12 pages)
20 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 October 1997Full accounts made up to 31 March 1995 (12 pages)
22 July 1997Registered office changed on 22/07/97 from: 20 hadley court cazenove road london N16 6JU (1 page)
8 May 1997Director resigned (1 page)
4 March 1997Return made up to 14/03/97; no change of members (4 pages)
23 April 1996Return made up to 14/03/96; full list of members (6 pages)
9 April 1996New director appointed (2 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
23 November 1995Return made up to 18/10/95; full list of members
  • 363(287) ‐ Registered office changed on 23/11/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)