Marlborough
Wiltshire
SN8 4EL
Secretary Name | Robin James Moore Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lockeridge Marlborough Wiltshire SN8 4EL |
Director Name | Mr Martin Rubach |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cook Road Aldbourne Wiltshire SN8 2EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 145-157 St John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£89,548 |
Current Liabilities | £106,254 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2012 | Application to strike the company off the register (3 pages) |
3 August 2012 | Application to strike the company off the register (3 pages) |
28 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
4 July 2011 | Registered office address changed from The Old Laundry Bridge Street Southwick Hampshire PO17 6DZ on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from the Old Laundry Bridge Street Southwick Hampshire PO17 6DZ on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from the Old Laundry Bridge Street Southwick Hampshire PO17 6DZ on 4 July 2011 (2 pages) |
7 June 2011 | Change of name notice (2 pages) |
7 June 2011 | Change of name notice (2 pages) |
7 June 2011 | Company name changed ebc online LTD.\certificate issued on 07/06/11
|
7 June 2011 | Company name changed ebc online LTD.\certificate issued on 07/06/11
|
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Robin James Moore Edwards on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Robin James Moore Edwards on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Robin James Moore Edwards on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
7 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 October 2007 | Return made up to 13/08/07; full list of members (3 pages) |
17 October 2007 | Return made up to 13/08/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 November 2006 | Return made up to 13/08/06; full list of members (8 pages) |
7 November 2006 | Return made up to 13/08/06; full list of members (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
11 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 27A high street andover hampshire SP10 1LJ (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 27A high street andover hampshire SP10 1LJ (1 page) |
1 September 2004 | Return made up to 13/08/03; full list of members (8 pages) |
1 September 2004 | Return made up to 13/08/03; full list of members (8 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
16 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
18 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
3 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
25 May 2001 | Accounts made up to 31 August 2000 (2 pages) |
25 May 2001 | Accounts made up to 31 August 2000 (2 pages) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
19 September 2000 | Return made up to 13/08/00; full list of members
|
19 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
22 May 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 May 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 March 2000 | Company name changed eurogo computer services LTD\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Company name changed eurogo computer services LTD\certificate issued on 23/03/00 (2 pages) |
4 February 2000 | New secretary appointed;new director appointed (3 pages) |
4 February 2000 | Ad 20/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 February 2000 | New secretary appointed;new director appointed (3 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 27A high street andover hampshire SP10 1LJ (1 page) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 27A high street andover hampshire SP10 1LJ (1 page) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | Ad 20/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
13 August 1999 | Incorporation (12 pages) |
13 August 1999 | Incorporation (12 pages) |