Company NameEbach Limited
Company StatusDissolved
Company Number03295766
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMariam Rita Kaczynski
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleBusiness Woman
Correspondence Address89 Woodlands
London
NW11 9QT
Director NameWilliam Robert Kaczynski
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address89 Woodlands
London
NW11 9QT
Secretary NameMariam Rita Kaczynski
NationalityBritish
StatusClosed
Appointed23 December 1996(same day as company formation)
RoleBusiness Woman
Correspondence Address89 Woodlands
London
NW11 9QT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O W R Kaczynski
89 Woodlands
London
NW11 9QT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
18 January 1999Application for striking-off (1 page)
11 January 1999Return made up to 23/12/98; no change of members (4 pages)
27 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 December 1997Return made up to 23/12/97; full list of members (12 pages)
30 January 1997Ad 24/12/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Ad 24/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: burlington house 40 burlington rise east barnet herts EN4 8NN (1 page)
23 December 1996Incorporation (12 pages)