Company NameInstitute Of E-Business
Company StatusDissolved
Company Number04145610
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Philip Harold Patience Jeffcock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kassala Road
Battersea
London
SW11 4HN
Secretary NameMr John Philip Harold Patience Jeffcock
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kassala Road
Battersea
London
SW11 4HN
Director NameGeorge Lucian Gully Jeffcock
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(2 years, 6 months after company formation)
Appointment Duration6 years (closed 18 August 2009)
RoleManager
Correspondence Address9 Champion Close
Milford On Sea
Lymington
Hampshire
SO41 0UH
Director NameChristopher Simon Young
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Glazbury Road
London
W14 9AS

Location

Registered Address7 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Annual return made up to 22/01/09 (2 pages)
6 February 2009Director and secretary's change of particulars / john jeffcock / 01/08/2008 (2 pages)
3 June 2008Annual return made up to 22/01/08 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 March 2008Registered office changed on 26/03/2008 from 1 park place canary wharf london E14 4HJ (1 page)
26 January 2007Annual return made up to 22/01/07 (4 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Annual return made up to 22/01/06 (4 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
1 February 2005Annual return made up to 22/01/05 (4 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 February 2004Annual return made up to 22/01/04 (4 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004New director appointed (2 pages)
21 September 2003Director resigned (1 page)
18 February 2003Annual return made up to 22/01/03 (4 pages)
25 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
15 March 2002Annual return made up to 22/01/02 (3 pages)
2 August 2001Registered office changed on 02/08/01 from: 1 park place canary wharf london E14 4HJ (1 page)
9 July 2001Registered office changed on 09/07/01 from: bristowes 3 lincoln's inn fields london WC2A 3AA (1 page)
9 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 January 2001Incorporation (31 pages)