Company NameEphraimite Consultancy Ltd
Company StatusDissolved
Company Number04016345
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameEngr Ephraim James Ekpenyong
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(4 days after company formation)
Appointment Duration14 years, 7 months (closed 20 January 2015)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address14 Garfield Road
Enfield
Middlesex
EN3 4RP
Secretary NameMrs Eno Imo Okon-Dan
StatusClosed
Appointed03 October 2009(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2015)
RoleCompany Director
Correspondence Address14 Garfield Road
Enfield
Middlesex
EN3 4RP
Director NameEnobong Ekpenyong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2010)
RoleEngineering
Correspondence Address37 Hampden Lane
London
N17 0AS
Secretary NameEngr Ephraim James Ekpenyong
NationalityBritish
StatusResigned
Appointed20 June 2000(4 days after company formation)
Appointment Duration9 years, 3 months (resigned 03 October 2009)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address37 Hampden Lane
London
N17 0AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Garfield Road
Enfield
Middlesex
EN3 4RP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

100 at £1E.j. Ekpenyong
100.00%
Ordinary

Financials

Year2014
Turnover£15,020
Net Worth-£11,578
Cash£146
Current Liabilities£780

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
7 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 June 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
7 July 2011Director's details changed for Engr Ephraim James Ekpenyong on 12 April 2010 (3 pages)
7 July 2011Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Registered office address changed from 31 Hampden Lane London N17 0AS United Kingdom on 6 July 2011 (1 page)
6 July 2011Appointment of Mrs Eno Imo Okon-Dan as a secretary (2 pages)
6 July 2011Termination of appointment of Ephraim Ekpenyong as a secretary (1 page)
6 July 2011Registered office address changed from 31 Hampden Lane London N17 0AS United Kingdom on 6 July 2011 (1 page)
6 July 2011Termination of appointment of Enobong Ekpenyong as a director (1 page)
9 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
7 June 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
24 March 2010Annual return made up to 10 June 2009 (4 pages)
3 November 2009Registered office address changed from 37 Hampden Lane London N17 0AS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 37 Hampden Lane London N17 0AS on 3 November 2009 (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Partial exemption accounts made up to 30 June 2008 (13 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Return made up to 10/06/08; full list of members (3 pages)
25 April 2008Partial exemption accounts made up to 30 June 2007 (13 pages)
9 July 2007Return made up to 10/06/07; full list of members (2 pages)
31 May 2007Partial exemption accounts made up to 30 June 2006 (13 pages)
10 August 2006Amended accounts made up to 30 June 2005 (14 pages)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
5 May 2006Partial exemption accounts made up to 30 June 2005 (13 pages)
12 July 2005Return made up to 10/06/05; full list of members (2 pages)
6 May 2005Partial exemption accounts made up to 30 June 2004 (13 pages)
10 June 2004Return made up to 10/06/04; full list of members (7 pages)
5 May 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
2 July 2003Return made up to 10/06/03; full list of members (7 pages)
6 May 2003Partial exemption accounts made up to 30 June 2002 (10 pages)
2 May 2003Partial exemption accounts made up to 30 June 2001 (10 pages)
2 July 2002Return made up to 10/06/02; full list of members (7 pages)
28 September 2001Return made up to 16/06/01; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
16 June 2000Incorporation (12 pages)