Company NameEbb&Flow Productions Limited
Company StatusDissolved
Company Number04461624
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date20 February 2014 (10 years, 2 months ago)
Previous NameEbb & Flow Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHorace Jonathan Daniel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Milkwood Road
Herne Hill
London
SE24 0HE
Secretary NameMichael Liburd
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleComputer Systems Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address147 Biggin Hill
Upper Norwood
London
SE19 3HX
Director NameMichael Liburd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Biggin Hill
Upper Norwood
London
SE19 3HX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at 1Michael Liburd
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,906
Cash£8,538
Current Liabilities£162,871

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
20 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 November 2012 (5 pages)
19 June 2013Liquidators statement of receipts and payments to 16 November 2012 (5 pages)
19 June 2013Liquidators statement of receipts and payments to 16 May 2013 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
21 August 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
21 August 2012Liquidators statement of receipts and payments to 16 May 2012 (5 pages)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 16 November 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 16 November 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 16 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2009Statement of affairs with form 4.19 (6 pages)
21 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-17
(1 page)
21 November 2009Statement of affairs with form 4.19 (6 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
9 November 2009Registered office address changed from St Andrew's House 18-20 st Andrew Street London EC4A 3AJ on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AJ on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AJ on 9 November 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 14/06/08; full list of members (3 pages)
25 September 2008Return made up to 14/06/08; full list of members (3 pages)
18 September 2008Return made up to 14/06/07; full list of members (3 pages)
18 September 2008Return made up to 14/06/07; full list of members (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
30 August 2006Return made up to 14/06/06; full list of members (5 pages)
30 August 2006Return made up to 14/06/06; full list of members (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 December 2005Company name changed ebb & flow productions LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed ebb & flow productions LIMITED\certificate issued on 16/12/05 (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 147 biggin hill upper norwood london SE19 3WG (1 page)
1 November 2005Registered office changed on 01/11/05 from: 147 biggin hill upper norwood london SE19 3WG (1 page)
22 June 2005Return made up to 14/06/05; full list of members (6 pages)
22 June 2005Return made up to 14/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 14/06/04; full list of members (6 pages)
4 August 2004Return made up to 14/06/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 November 2003Return made up to 14/06/03; full list of members (6 pages)
17 November 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(6 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2002Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
14 June 2002Incorporation (17 pages)