Company NameEbony Joinery Limited
Company StatusDissolved
Company Number03349807
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCindy Jakovac
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed22 May 1998(1 year, 1 month after company formation)
Appointment Duration2 years (closed 13 June 2000)
RoleConsultancy
Correspondence Address378 Caledonian Road
Islington
London
N1 1DY
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 1999(2 years after company formation)
Appointment Duration1 year, 2 months (closed 13 June 2000)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameRobert Jakovac
NationalityAustralian
StatusResigned
Appointed22 May 1998(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 1999)
RoleAccountant
Correspondence Address378 Caledonian Road
Islington
London
N1 1DY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 2 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Return made up to 10/04/98; full list of members (5 pages)
28 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
21 January 1999Registered office changed on 21/01/99 from: 258A bethnal green road bethnal green london E2 0AA (1 page)
27 November 1998Registered office changed on 27/11/98 from: 378 caledonian road islington london N1 1DY (1 page)
12 November 1998Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: suite 16872 72 new bond street london W1Y 9DD (1 page)
4 June 1998Director resigned (1 page)
10 April 1997Incorporation (16 pages)