Company NameEbiz.com Ltd
Company StatusDissolved
Company Number03864683
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTeresa Desantis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address53 High Street
Hampton Wick
Surrey
KT1 4DG
Secretary NameFiona Brown
NationalityBritish
StatusClosed
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address74 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusClosed
Appointed01 June 2000(7 months, 1 week after company formation)
Appointment Duration2 years (closed 18 June 2002)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameMr David Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered Address53 High Street
Hampton Wick
Surrey
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,676
Cash£76,274
Current Liabilities£57,598

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
7 January 2002Application for striking-off (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
1 February 2001Return made up to 25/10/00; full list of members (6 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Registered office changed on 15/12/00 from: 3 hesley cottages high street, hampton wick kingston upon thames surrey KT1 4DJ (1 page)
21 July 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
13 July 2000New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
25 October 1999Incorporation (19 pages)