Company NameE.B.A. & Partners Ltd
Company StatusDissolved
Company Number03084039
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 8 months ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)
Previous NameLeonardo Advisors Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameFabio Marazzi
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed06 September 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 27 July 2004)
RoleLawyer
Correspondence AddressVia Mazzini 21
Bergamo
Italy
Foreign
Director NameMr Narinder Nath Sharma
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address12 High Road
Buckhurst Hill
Essex
IG9 5HP
Secretary NameMr Narinder Nath Sharma
NationalityBritish
StatusClosed
Appointed01 December 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address12 High Road
Buckhurst Hill
Essex
IG9 5HP
Director NameMr Francesco Redi
Date of BirthJuly 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Chester Square
Belgravia
London
SW1W 9HS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor 12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 November 2001Return made up to 26/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
27 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 September 2000Registered office changed on 11/09/00 from: 269 green street london E7 8LJ (1 page)
11 September 2000Return made up to 26/07/00; full list of members (6 pages)
29 August 2000Registered office changed on 29/08/00 from: 2 central park road london E6 3EA (1 page)
13 August 1999Return made up to 26/07/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
23 June 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 10TH floor bowater house west 68 knightsbridge london SW1X 7LT (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
28 December 1997Company name changed leonardo advisors LTD.\certificate issued on 29/12/97 (2 pages)
31 July 1997Return made up to 26/07/97; full list of members (2 pages)
6 April 1997Full accounts made up to 30 June 1996 (5 pages)
9 August 1996Return made up to 26/07/96; full list of members (5 pages)
21 March 1996New director appointed (2 pages)
2 August 1995Accounting reference date notified as 30/06 (1 page)
31 July 1995Secretary resigned (2 pages)
26 July 1995Incorporation (20 pages)