Company NameEbongold Computers Limited
Company StatusDissolved
Company Number03872855
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJanet Rosalind Pratt
NationalityBritish
StatusClosed
Appointed29 November 1999(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address4 St Peters Way
Chorleywood
Hertfordshire
WD3 5QE
Director NameBryan John Pratt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 weeks after company formation)
Appointment Duration1 year (resigned 21 December 2000)
RoleAccountant
Correspondence Address4 St Peters Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QE
Director NameKatharine Louise Grant
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 December 2001)
RoleConsultant
Correspondence AddressEast Bapsey
Berry Hill Taplow
Maidenhead
Berkshire
SL6 0EP
Director NameMr Eddy Louis Cyril Rolando
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address157 Victoria Road
London
NW6 6TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Summers Morgan & Co
Sheraton House
Lower Road Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2002Director resigned (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
15 November 2000Return made up to 08/11/00; full list of members (5 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
8 December 1999Registered office changed on 08/12/99 from: 6-8 underwood street london N1 7JQ (1 page)