Company NameEbblodge Limited
Company StatusDissolved
Company Number03125443
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2002)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed14 March 1996(4 months after company formation)
Appointment Duration6 years, 8 months (closed 19 November 2002)
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBrissette Holdings Limited (Corporation)
StatusResigned
Appointed14 March 1996(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2000)
Correspondence Address2nd Floor
3 Christchurch Square
Dublin 8
Ireland

Location

Registered AddressAnmersh House
40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
12 February 2002Registered office changed on 12/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page)
2 January 2002Return made up to 14/11/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
11 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (4 pages)
29 November 1999Registered office changed on 29/11/99 from: c/o serfaty & co 90 high street harrow on the hill middlesex HA1 3LP (1 page)
29 November 1999Return made up to 14/11/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 December 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
23 December 1997Full accounts made up to 31 December 1996 (9 pages)
2 December 1997Return made up to 14/11/97; no change of members (4 pages)
20 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1996Accounting reference date notified as 31/12 (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1996Memorandum and Articles of Association (13 pages)
21 March 1996Registered office changed on 21/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 November 1995Incorporation (34 pages)