Company NameEBAN Holdings Limited
Company StatusDissolved
Company Number03614684
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEmma Maude Weir
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Secretary NameGeraldine Julia Conneely
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage 88 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressThe Garden House
Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
14 December 2000Application for striking-off (1 page)
6 November 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
2 February 2000Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1999Return made up to 11/08/99; full list of members (5 pages)
27 April 1999Ad 12/04/99--------- £ si 17@1=17 £ ic 2/19 (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 25 new st square london EC4A 3LN (1 page)
12 August 1998Incorporation (15 pages)