Company NameEbony Enterprises Limited
Company StatusDissolved
Company Number03208545
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr John Kofi Offeh
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleBarrister
Correspondence Address80 Vaine House
Cassland Road
London
E9 5BU
Director NameMargaret Offeh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleHousewife
Correspondence Address80 Vaine House
Cassland Road
London
E9 5BU
Secretary NameMargaret Offeh
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleHousewife
Correspondence Address80 Vaine House
Cassland Road
London
E9 5BU
Director NameSamuel Kwabina Cleland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleRetired Civil Servant
Correspondence Address83 Parkinson House
Lillington Gardens
London
SW1V 2QD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address152 Forest Road
Walthamstow
London
E17 6JQ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 December 2006Registered office changed on 11/12/06 from: 75B mare street london E8 4BJ (1 page)
6 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
29 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
2 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
6 July 2004Return made up to 05/06/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
14 July 2003Return made up to 05/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
5 June 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
29 March 2002Partial exemption accounts made up to 30 June 2001 (12 pages)
25 June 2001Return made up to 05/06/01; full list of members (7 pages)
14 December 2000Full accounts made up to 30 June 2000 (12 pages)
10 July 2000Return made up to 06/06/00; full list of members (7 pages)
5 November 1999Full accounts made up to 30 June 1999 (12 pages)
11 August 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/99
(4 pages)
27 October 1998Full accounts made up to 30 June 1998 (12 pages)
14 August 1998Return made up to 06/06/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 30 June 1997 (3 pages)
8 September 1997Return made up to 06/06/97; full list of members (8 pages)
5 August 1997Registered office changed on 05/08/97 from: 4 broadway house jackman street hackney E8 4QY (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996Director resigned (1 page)
16 June 1996New secretary appointed;new director appointed (2 pages)
16 June 1996Registered office changed on 16/06/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
16 June 1996New director appointed (2 pages)
6 June 1996Incorporation (20 pages)