Company NameEbro Developments Limited
Company StatusDissolved
Company Number04759068
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 10 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 November 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Secretary NameLandes Limited (Corporation)
StatusClosed
Appointed27 June 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 November 2011)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameEridan Management Limited (Corporation)
Date of BirthJune 2000 (Born 23 years ago)
StatusResigned
Appointed27 June 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameLexing Management Limited (Corporation)
Date of BirthDecember 2006 (Born 17 years ago)
StatusResigned
Appointed13 February 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2009)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Financiere Egine Holdings Sca
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,035
Current Liabilities£1,337

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Application to strike the company off the register (3 pages)
24 June 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 24 June 2011 (1 page)
31 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 2
(4 pages)
31 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 2
(4 pages)
31 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-31
  • GBP 2
(4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 December 2009Secretary's details changed for Landes Ltd on 3 December 2009 (2 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Landes Ltd on 3 December 2009 (2 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Landes Ltd on 3 December 2009 (2 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 August 2009Director appointed robert john newberry (2 pages)
17 August 2009Director appointed robert john newberry (2 pages)
17 August 2009Appointment terminated director lexing management LIMITED (1 page)
17 August 2009Appointment Terminated Director lexing management LIMITED (1 page)
4 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
3 December 2008Return made up to 03/12/08; full list of members (3 pages)
24 October 2008Return made up to 09/05/08; full list of members; amend (5 pages)
24 October 2008Return made up to 09/05/08; full list of members; amend (5 pages)
15 October 2008Return made up to 09/05/07; no change of members; amend (4 pages)
15 October 2008Return made up to 09/05/06; full list of members; amend (5 pages)
15 October 2008Return made up to 09/05/06; full list of members; amend (5 pages)
15 October 2008Return made up to 09/05/07; no change of members; amend (4 pages)
28 May 2008Return made up to 09/05/08; no change of members (6 pages)
28 May 2008Return made up to 09/05/08; no change of members (6 pages)
1 June 2007Return made up to 09/05/07; no change of members (6 pages)
1 June 2007Return made up to 09/05/07; no change of members (6 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 October 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 October 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 June 2006Return made up to 09/05/06; full list of members (6 pages)
14 June 2006Return made up to 09/05/06; full list of members (6 pages)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Not req to retire by ro 17/01/06
(1 page)
13 January 2006Amended accounts made up to 30 June 2004 (9 pages)
13 January 2006Amended accounts made up to 30 June 2004 (9 pages)
2 June 2005Return made up to 09/05/05; full list of members (6 pages)
2 June 2005Return made up to 09/05/05; full list of members (6 pages)
21 April 2005Delivery ext'd 3 mth 30/06/05 (1 page)
21 April 2005Delivery ext'd 3 mth 30/06/05 (1 page)
20 August 2004Total exemption full accounts made up to 30 June 2004 (2 pages)
20 August 2004Total exemption full accounts made up to 30 June 2004 (2 pages)
4 August 2004Delivery ext'd 3 mth 30/06/04 (1 page)
4 August 2004Delivery ext'd 3 mth 30/06/04 (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
4 June 2004Return made up to 09/05/04; full list of members (6 pages)
4 June 2004Return made up to 09/05/04; full list of members (6 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2004£ nc 1000/10000 20/05/04 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
12 September 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
12 September 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
5 July 2003Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
9 May 2003Incorporation (14 pages)
9 May 2003Incorporation (14 pages)