Company NameMoonriver Books Ltd
Company StatusDissolved
Company Number03824654
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NamesEurogo Computer Services Ltd and EBC Online Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin James Moore Edwards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lockeridge
Marlborough
Wiltshire
SN8 4EL
Secretary NameRobin James Moore Edwards
NationalityBritish
StatusClosed
Appointed20 October 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 1 month (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lockeridge
Marlborough
Wiltshire
SN8 4EL
Director NameMr Martin Rubach
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cook Road
Aldbourne
Wiltshire
SN8 2EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address145-157 St John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£89,548
Current Liabilities£106,254

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012Application to strike the company off the register (3 pages)
3 August 2012Application to strike the company off the register (3 pages)
28 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 4
(4 pages)
28 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 4
(4 pages)
4 July 2011Registered office address changed from The Old Laundry Bridge Street Southwick Hampshire PO17 6DZ on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from the Old Laundry Bridge Street Southwick Hampshire PO17 6DZ on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from the Old Laundry Bridge Street Southwick Hampshire PO17 6DZ on 4 July 2011 (2 pages)
7 June 2011Change of name notice (2 pages)
7 June 2011Change of name notice (2 pages)
7 June 2011Company name changed ebc online LTD.\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
7 June 2011Company name changed ebc online LTD.\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Robin James Moore Edwards on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Robin James Moore Edwards on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Robin James Moore Edwards on 1 October 2009 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
7 October 2008Return made up to 13/08/08; full list of members (4 pages)
7 October 2008Return made up to 13/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2007Return made up to 13/08/07; full list of members (3 pages)
17 October 2007Return made up to 13/08/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 November 2006Return made up to 13/08/06; full list of members (8 pages)
7 November 2006Return made up to 13/08/06; full list of members (8 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
11 August 2005Return made up to 13/08/05; full list of members (8 pages)
11 August 2005Return made up to 13/08/05; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 May 2005Registered office changed on 19/05/05 from: 27A high street andover hampshire SP10 1LJ (1 page)
19 May 2005Registered office changed on 19/05/05 from: 27A high street andover hampshire SP10 1LJ (1 page)
1 September 2004Return made up to 13/08/03; full list of members (8 pages)
1 September 2004Return made up to 13/08/03; full list of members (8 pages)
19 August 2004Return made up to 13/08/04; full list of members (8 pages)
19 August 2004Return made up to 13/08/04; full list of members (8 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 August 2002Return made up to 13/08/02; full list of members (8 pages)
16 August 2002Return made up to 13/08/02; full list of members (8 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
18 September 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
3 September 2001Return made up to 13/08/01; full list of members (7 pages)
3 September 2001Return made up to 13/08/01; full list of members (7 pages)
25 May 2001Accounts made up to 31 August 2000 (2 pages)
25 May 2001Accounts made up to 31 August 2000 (2 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
25 October 2000Particulars of mortgage/charge (4 pages)
19 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
19 September 2000Return made up to 13/08/00; full list of members (6 pages)
22 May 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 May 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 March 2000Company name changed eurogo computer services LTD\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed eurogo computer services LTD\certificate issued on 23/03/00 (2 pages)
4 February 2000New secretary appointed;new director appointed (3 pages)
4 February 2000Ad 20/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 February 2000New secretary appointed;new director appointed (3 pages)
4 February 2000Registered office changed on 04/02/00 from: 27A high street andover hampshire SP10 1LJ (1 page)
4 February 2000New director appointed (3 pages)
4 February 2000Registered office changed on 04/02/00 from: 27A high street andover hampshire SP10 1LJ (1 page)
4 February 2000New director appointed (3 pages)
4 February 2000Ad 20/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 October 1999Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
13 August 1999Incorporation (12 pages)
13 August 1999Incorporation (12 pages)