Company NameEglobal Business Ltd.
Company StatusDissolved
Company Number04210228
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChirag Balvant Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleFutures Trader
Correspondence Address64 Cedar Drive
Pinner
Middlesex
HA5 4DE
Secretary NameSonal Patel
NationalityBritish
StatusClosed
Appointed27 May 2003(2 years after company formation)
Appointment Duration4 years, 3 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address64 Cedar Drive
Pinner
Middlesex
HA5 4DE
Director NameMr Dilip Shah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address24 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Secretary NameShilpa Suresh Shah
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Secretary NamePratima Patel
NationalityBritish
StatusResigned
Appointed28 August 2002(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 27 May 2003)
RoleHouse Wife
Correspondence Address64 Cedar Drive
Pinner
Middlesex
HA5 4DE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Cedar Drive
Pinner Harrow
Middlesex
HA5 4DE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
27 June 2006Return made up to 02/05/06; full list of members (3 pages)
31 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 02/05/05; full list of members (3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
1 October 2003Ad 21/08/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
29 April 2002Return made up to 02/05/02; full list of members (6 pages)
28 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 February 2002Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: suite 212 premier house 112 station road, edgware middlesex HA8 7BJ (1 page)
11 June 2001Director resigned (1 page)
2 May 2001Incorporation (19 pages)