Company NameEbony Press Limited
Company StatusDissolved
Company Number04357332
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLady Elena Foster
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleUniversity Professor
Country of ResidenceSwitzerland
Correspondence AddressThe Roof Level Riverside 2
22 Hester Road
London
SW11 4AN
Secretary NameMr Michael John Harding
StatusClosed
Appointed18 January 2010(7 years, 12 months after company formation)
Appointment Duration6 years (closed 09 February 2016)
RoleCompany Director
Correspondence AddressSuite 3pm Mid-Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameLord Norman Foster (Of Thames Bank)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleArchitect
Correspondence AddressPenthouse Riverside One
22 Hester Road
London
SW11 4AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 3pm Mid-Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

1 at £1Lady Elena Foster
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
11 November 2015Application to strike the company off the register (3 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
1 July 2010Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page)
3 March 2010Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page)
3 March 2010Appointment of Mr Michael John Harding as a secretary (1 page)
3 March 2010Appointment of Mr Michael John Harding as a secretary (1 page)
3 March 2010Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page)
24 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Lady Elena Foster on 11 January 2010 (2 pages)
5 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Lady Elena Foster on 11 January 2010 (2 pages)
22 July 2009Return made up to 12/01/09; full list of members (3 pages)
22 July 2009Return made up to 12/01/09; full list of members (3 pages)
9 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
6 May 2008Return made up to 12/01/08; full list of members (3 pages)
6 May 2008Return made up to 12/01/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
8 April 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 June 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
12 June 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 12/01/07; full list of members (6 pages)
30 January 2007Return made up to 12/01/07; full list of members (6 pages)
27 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
27 March 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
8 February 2006Return made up to 12/01/06; full list of members (6 pages)
8 February 2006Return made up to 12/01/06; full list of members (6 pages)
9 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Return made up to 21/01/04; full list of members (6 pages)
8 June 2004Return made up to 21/01/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 September 2003Return made up to 21/01/03; full list of members (6 pages)
30 September 2003Return made up to 21/01/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
24 April 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
21 January 2002Incorporation (19 pages)
21 January 2002Incorporation (19 pages)