Company NameEbonite Limited
Company StatusDissolved
Company Number04184755
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMr Rajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 East Avenue
Hayes
Middlesex
UB3 2HT
Secretary NameShaker Najib
NationalityBritish
StatusResigned
Appointed01 March 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address35a Woodstone Avenue
London
NW11 9GR
Secretary NameMary Moran
NationalityIrish
StatusResigned
Appointed29 October 2003(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameMr Kanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleManager
Correspondence Address24-25 Nutford Place
London
W1H 5YN

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nirav Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Termination of appointment of Mary Moran as a secretary on 22 March 2014 (1 page)
23 April 2015Termination of appointment of Mary Moran as a secretary on 22 March 2014 (1 page)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from 1 Harrington Gardens London SW7 4JJ on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 1 Harrington Gardens London SW7 4JJ on 9 April 2014 (1 page)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from 1 Harrington Gardens London SW7 4JJ on 9 April 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
24 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 22/03/09; full list of members (3 pages)
18 June 2009Return made up to 22/03/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
23 July 2008Return made up to 22/03/08; full list of members (3 pages)
23 July 2008Director's change of particulars / kanav puri / 01/03/2008 (1 page)
23 July 2008Return made up to 22/03/08; full list of members (3 pages)
23 July 2008Director's change of particulars / kanav puri / 01/03/2008 (1 page)
2 January 2008Return made up to 22/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2008Return made up to 22/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
3 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 January 2007Return made up to 22/03/06; full list of members (6 pages)
21 January 2007Return made up to 22/03/06; full list of members (6 pages)
13 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
21 September 2005Registered office changed on 21/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
21 September 2005Registered office changed on 21/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 April 2005Return made up to 22/03/05; full list of members (6 pages)
21 April 2005Return made up to 22/03/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
16 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
22 April 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
22 April 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
1 April 2003Return made up to 22/03/03; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: 1A overstone road london W6 0AA (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1A overstone road london W6 0AA (1 page)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (1 page)
3 July 2002New secretary appointed (1 page)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 April 2002Return made up to 22/03/02; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 122 high street london W3 6QX (1 page)
6 June 2001Registered office changed on 06/06/01 from: 122 high street london W3 6QX (1 page)
22 March 2001Incorporation (14 pages)
22 March 2001Incorporation (14 pages)