Company NameEbenezer Hotel Limited
DirectorGrisilda Vasanthi Ponniah
Company StatusDissolved
Company Number03772822
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameMrs Grisilda Vasanthi Ponniah
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Orchard Close
Surbiton
Surrey
KT6 5LG
Secretary NameMr Indrakumar Ranjit Ponniah
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address17 Orchard Close
Surbiton
Surrey
KT6 5LG
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Secretary NameAthisayavavitha Rason
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Orchard Close
Surbiton
Surrey
KT6 5LG
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered AddressSuite 215
Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£243,095
Net Worth£193,516
Cash£10,142
Current Liabilities£27,966

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 February 2006Dissolved (1 page)
2 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2005Statement of affairs (5 pages)
17 February 2005Registered office changed on 17/02/05 from: 17 orchard close surbiton surrey KT6 5LG (1 page)
14 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2005Appointment of a voluntary liquidator (3 pages)
13 July 2004Return made up to 18/05/04; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 May 2003Return made up to 18/05/03; full list of members (6 pages)
5 June 2002Return made up to 18/05/02; full list of members (4 pages)
9 May 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 August 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
10 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 2001New secretary appointed (2 pages)
11 July 2000Return made up to 18/05/00; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
18 May 1999Incorporation (14 pages)