Company NameEBG Licence Trade (Intl) Limited
DirectorBjorn Stiedl
Company StatusDissolved
Company Number03017383
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Previous NameNeed-To-Know Information Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBjorn Stiedl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDanish
StatusCurrent
Appointed11 November 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address3 Victoria Grove Mews
London
W2 4LN
Secretary NameGreymint Limited (Corporation)
StatusCurrent
Appointed11 November 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 5 months
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameHelle Hansen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleAccountant
Correspondence Address167 Yaverland Drive
Bagshot
Surrey
GU19 5DY
Secretary NameDeborah Jane Tuesley
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Windsor Close
Southwater
West Sussex
RH13 7XH
Director NameCarsten Myrthue Iversen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration6 months (resigned 29 August 1995)
RoleLawyer
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Director NameCarsten Myrthue Iversen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration6 months (resigned 29 August 1995)
RoleLawyer
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Director NameAnthony David Canning-Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressLarchwood Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameTimothy Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Filton Court
Farrow Lane
London
SE14 5DL
Director NameCarsten Myrthue Iversen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed11 May 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1998)
RoleDanish
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Secretary NameHaakon Skjaevesland Walvik
NationalityNorwegian
StatusResigned
Appointed31 December 1996(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 February 1997)
RoleLawyer
Correspondence Address12 Moylan Road
London
W6 8QB
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed17 February 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameHarriette Elizabeth Blum
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1998)
RoleCompany Director
Correspondence AddressFlat 4 80a Belvedere Road
London
SE19 2HZ
Director NameShimon Benchai Azulay
Date of BirthApril 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed27 April 1998(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1998)
RoleBusinessman
Correspondence Address36 Montpelier Square
London
SW7 1JY
Director NamePaul Anthony De Rome
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1998)
RoleCompany Director
Correspondence Address54 Rennie Court
Stamford Street
London
SE1 9LP
Secretary NameMalcolm Hugh Bradley
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerivale
The Hildens Westcott
Dorking
Surrey
RH4 3JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 November 2000Completion of winding up (1 page)
5 May 2000Order of court to wind up (2 pages)
4 January 2000Strike-off action suspended (1 page)
16 December 1999Director resigned (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
15 November 1999Particulars of mortgage/charge (6 pages)
28 April 1999Registered office changed on 28/04/99 from: suite C1.5 Vigilant house 120 wilton road london SW1V 1JZ (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 1 stoke road guildford surrey GU1 4HW (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
7 May 1998Director resigned (1 page)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1998Return made up to 02/02/98; no change of members (4 pages)
19 September 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
19 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (1 page)
18 September 1996Full accounts made up to 31 August 1995 (10 pages)
10 May 1996New director appointed (3 pages)
10 May 1996Director resigned (1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1996Return made up to 02/02/96; full list of members (6 pages)
25 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1996Nc inc already adjusted 31/08/95 (1 page)
4 December 1995Secretary's particulars changed (2 pages)
11 October 1995£ nc 12000000/50000000 31/08/95 (1 page)
11 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 October 1995Ad 31/08/95--------- £ si 42000000@1=42000000 £ ic 50000/42050000 (2 pages)
3 October 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
26 September 1995Director resigned (4 pages)
26 September 1995New director appointed (2 pages)
20 September 1995Company name changed need-to-know information LIMITED\certificate issued on 21/09/95 (4 pages)
20 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 May 1995Nc inc already adjusted 24/04/95 (1 page)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Ad 02/02/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 1995Director's particulars changed (4 pages)
20 April 1995New director appointed (4 pages)