Company NameE-Business International Limited
Company StatusDissolved
Company Number04218304
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NameBunnyhops Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Jamalullayel Ma Alawi
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed01 June 2001(2 weeks, 2 days after company formation)
Appointment Duration11 years, 1 month (closed 17 July 2012)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressBaharoon Villa, Alqaim Street
Alrehab District
Jeddah
Foreign
Secretary NameAldbridge Services London Limited (Corporation)
StatusClosed
Appointed01 June 2010(9 years after company formation)
Appointment Duration2 years, 1 month (closed 17 July 2012)
Correspondence AddressTricor Suite, 7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(2 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 01 June 2010)
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
Hertfordshire
SG13 7BJ

Location

Registered AddressTricor Suite 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
19 September 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
(4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Appointment of Aldbridge Services London Limited as a secretary (2 pages)
13 September 2010Appointment of Aldbridge Services London Limited as a secretary (2 pages)
2 September 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Aquis Secretaries Limited on 16 May 2010 (2 pages)
2 September 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Aquis Secretaries Limited on 16 May 2010 (2 pages)
1 September 2010Director's details changed for Jamalullayel Ma Alawi on 16 May 2010 (2 pages)
1 September 2010Director's details changed for Jamalullayel Ma Alawi on 16 May 2010 (2 pages)
24 August 2010Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages)
24 August 2010Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
24 September 2009Registered office changed on 24/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
24 September 2009Registered office changed on 24/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
18 June 2009Return made up to 16/05/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 16/05/08; full list of members (5 pages)
12 June 2008Return made up to 16/05/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 June 2007Return made up to 16/05/07; full list of members (5 pages)
3 June 2007Return made up to 16/05/07; full list of members (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 January 2007Accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 16/05/06; full list of members (5 pages)
19 July 2006Return made up to 16/05/06; full list of members (5 pages)
10 June 2005Return made up to 16/05/05; full list of members (5 pages)
10 June 2005Return made up to 16/05/05; full list of members (5 pages)
25 May 2005Accounts made up to 31 March 2005 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 October 2004Accounts made up to 31 March 2004 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 July 2004Registered office changed on 13/07/04 from: jubilee business centre 1 exeter road london NW2 3UF (1 page)
13 July 2004Return made up to 16/05/04; full list of members (5 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 16/05/04; full list of members (5 pages)
13 July 2004Registered office changed on 13/07/04 from: jubilee business centre 1 exeter road london NW2 3UF (1 page)
28 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 April 2004Accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 16/05/03; full list of members (7 pages)
28 May 2003Return made up to 16/05/03; full list of members (7 pages)
9 February 2003Accounts made up to 31 March 2002 (4 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 June 2002Location of register of members (1 page)
25 June 2002Return made up to 16/05/02; full list of members (5 pages)
25 June 2002Location of register of members (1 page)
25 June 2002Return made up to 16/05/02; full list of members (5 pages)
27 June 2001Company name changed bunnyhops LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed bunnyhops LIMITED\certificate issued on 27/06/01 (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 June 2001New secretary appointed (1 page)
25 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 June 2001New director appointed (3 pages)
25 June 2001Registered office changed on 25/06/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (3 pages)
16 May 2001Incorporation (15 pages)
16 May 2001Incorporation (15 pages)