Company NameE-Bucks Limited
Company StatusDissolved
Company Number03955935
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameLanborne Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil Michael Patrick Sherlock
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address38 Carrs Mill
Donabate
Dublin
Ireland
Secretary NameMrs Monika Bajaj
NationalityIndian
StatusClosed
Appointed06 June 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 November 2008)
RoleSecretary
Correspondence AddressFlat 608 The Blenheim Centre
Prince Regent Road
Hounslow
Middlesex
TW3 1NJ
Director NameDr Jacqueline Margaret Lake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameDr Jacqueline Margaret Lake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NamePeter Hermann Gobel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 2005)
RoleChief Executive Officer
Correspondence Address1 Chevening Road
Chipstead
Sevenoaks
Kent
TN13 2RY
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Secretary NameAnchna Devi
NationalityBritish
StatusResigned
Appointed04 April 2005(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2006)
RoleSecretary
Correspondence AddressFlat 3 3 Millennium Drive
London
E14 3GD
Secretary NameFarncombe International Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1-2 Cricketers Parade Broadwater Street West
Broadwater
Worthing
West Sussex
BN14 9DB
Director NameAnsbacher Management Limited (Corporation)
StatusResigned
Appointed22 April 2002(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2004)
Correspondence AddressTwo London Bridge
London
SE1 9RA
Secretary NameAnsbacher Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2004)
Correspondence AddressTwo London Bridge
London
SE1 9RA

Location

Registered AddressTwo London Bridge
London
SE1 9RA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2008Director's change of particulars / neil sherlock / 22/09/2008 (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (2 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 March 2007Return made up to 24/03/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
2 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
7 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Return made up to 24/03/05; full list of members (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2004Registered office changed on 01/03/04 from: 1 mitre square london EC3A 5AN (1 page)
26 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
3 April 2003Return made up to 24/03/03; full list of members (6 pages)
7 October 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 1-2 cricketers parade broadwater street west worthing west sussex BN14 9DB (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 April 2002Return made up to 24/03/02; full list of members (6 pages)
21 May 2001Return made up to 24/03/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 July 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: the cottage sandy lane, watersfield pulborough west sussex RH20 1NE (1 page)
24 March 2000Incorporation (14 pages)