Company NameEb Limited
Company StatusDissolved
Company Number03704280
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameMatterproof Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Nevinson Faulkner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2003)
RoleDorivatives Broker
Correspondence Address3 Beltran Road
London
SW6 3AN
Director NameAlex McLeod
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2003)
RoleBroker
Correspondence AddressHb Macaulay
106 Cheyne Walk
London
SW10 0DG
Secretary NameGrace McLean Smith
NationalityBritish
StatusClosed
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameGrace McLean Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(1 week after company formation)
Appointment Duration2 months (resigned 09 April 1999)
RoleSecretary
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Secretary NameMary Anne Nolan
NationalityBritish
StatusResigned
Appointed04 February 1999(1 week after company formation)
Appointment Duration2 months (resigned 09 April 1999)
RoleCompany Director
Correspondence AddressFlat 605 Thames Tunnel Mills
113 Rotherhithe Street
London
SE16 4NJ
Director NameErhard Spranger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2001)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Rowallan Road
London
SW6 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,255,701
Net Worth-£81,468
Cash£4,102
Current Liabilities£116,229

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Voluntary strike-off action has been suspended (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
27 May 2002Full accounts made up to 31 December 2000 (11 pages)
3 May 2002Return made up to 28/01/02; full list of members (5 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
12 July 2001Full accounts made up to 31 December 1999 (11 pages)
7 February 2001Return made up to 28/01/01; full list of members (5 pages)
12 October 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Memorandum and Articles of Association (14 pages)
8 February 1999Company name changed matterproof LIMITED\certificate issued on 08/02/99 (2 pages)