Company NameEbenezer Consulting Limited
Company StatusDissolved
Company Number03209657
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRhett Harris
Date of BirthMay 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 1996(3 days after company formation)
Appointment Duration11 years, 11 months (closed 07 May 2008)
RoleConsultant
Correspondence Address99a-5 St Stephen Street
Edinburgh
EH3 5AB
Scotland
Secretary NameL.O. Nominees Limited (Corporation)
StatusClosed
Appointed23 February 1999(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 07 May 2008)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT
Secretary NameNicollette Gaffley
NationalityBritish
StatusResigned
Appointed10 June 1996(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1999)
RoleSecretary
Correspondence AddressFlat 8 Dickens House
St Georges Grove Tooting
London
SW17 0PZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2006)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
23 February 2007Total exemption full accounts made up to 5 April 2005 (9 pages)
23 February 2007Total exemption full accounts made up to 5 April 2004 (9 pages)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
28 June 2006Return made up to 07/06/06; full list of members (6 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
15 May 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
22 April 2005Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Registered office changed on 22/04/05 from: 3RD floor abfad house 15 wilton road london SW1V 1LT (1 page)
22 April 2005New secretary appointed (1 page)
8 September 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
18 March 2004Registered office changed on 18/03/04 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
28 January 2003Director's particulars changed (1 page)
16 August 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
16 August 2002Total exemption full accounts made up to 30 June 2000 (6 pages)
16 August 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
16 August 2002Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
5 June 2002Return made up to 07/06/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
28 March 2002Secretary's particulars changed (1 page)
3 August 2001Return made up to 07/06/01; full list of members (6 pages)
7 July 2001Director's particulars changed (1 page)
17 November 2000Return made up to 07/06/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 June 1999 (7 pages)
9 September 1999Return made up to 07/06/99; no change of members (4 pages)
17 August 1999Return made up to 07/06/98; no change of members (4 pages)
17 August 1999Director's particulars changed (1 page)
6 August 1999Full accounts made up to 30 June 1997 (6 pages)
6 August 1999Full accounts made up to 30 June 1998 (6 pages)
18 May 1999Return made up to 07/06/97; full list of members (6 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
3 March 1999Ad 24/02/99--------- £ si 6@1=6 £ ic 1/7 (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: flat 8 dickens house st georges grove tooting london SW17 0PZ (1 page)
3 March 1999Secretary resigned (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Registered office changed on 26/06/96 from: 96 high street kensington london W8 4SG (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (9 pages)