Company NameEbizines Limited
Company StatusDissolved
Company Number04198357
CategoryPrivate Limited Company
Incorporation Date11 April 2001(22 years, 11 months ago)
Dissolution Date14 September 2004 (19 years, 6 months ago)
Previous NameEbiznes Limited

Business Activity

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

Directors

Director NameGaston Lamarque
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RolePublishing
Correspondence Address47 Exmouth Road
Welling
Kent
DA16 1EB
Director NameWendy Jane Lamarque
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RolePublishing
Correspondence Address47 Exmouth Road
Welling
Kent
DA16 1EB
Secretary NameGaston Lamarque
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RolePublishing
Correspondence Address47 Exmouth Road
Welling
Kent
DA16 1EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
30 April 2003Return made up to 11/04/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Company name changed ebiznes LIMITED\certificate issued on 02/05/01 (2 pages)
11 April 2001Incorporation (17 pages)