Company NameEbm.net Limited
Company StatusDissolved
Company Number04939563
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Arvind Kumar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(1 day after company formation)
Appointment Duration11 years, 11 months (closed 22 September 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address199 Old Marylebone Road
Flat 16
London
NW1 5QR
Director NameMs Ayasha Ali
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat A, Swan House
5 All Souls Place
London
W1B 3DB
Secretary NameMs Ayasha Ali
NationalityBritish
StatusResigned
Appointed22 October 2003(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 2011)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat A, Swan House
5 All Souls Place
London
W1B 3DB
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressUnit 16 199 Old Marylebone Road
London
NW1 5QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1.8k at £1Mr Arvind Kumar
60.00%
Ordinary
600 at £1Mr Narasimhan Koomar
20.00%
Ordinary
600 at £1Mrs Malini Koomar
20.00%
Ordinary

Financials

Year2014
Net Worth£20,052
Cash£8,396
Current Liabilities£77,892

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Termination of appointment of Ayasha Ali as a secretary (1 page)
26 May 2011Termination of appointment of Ayasha Ali as a director (1 page)
22 March 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 3,000
(5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 May 2010Amended accounts made up to 31 October 2007 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr. Arvind Kumar on 21 October 2009 (2 pages)
25 January 2010Director's details changed for Ayasha Ali on 21 October 2009 (2 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 21/10/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 21/10/07; full list of members (3 pages)
21 February 2007Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 January 2006Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2005£ ic 78/55 31/03/05 £ sr 23@1=23 (1 page)
29 March 2005Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
22 December 2004Nc inc already adjusted 23/10/04 (2 pages)
22 December 2004Ad 01/11/03-31/10/04 £ si 77@1=77 £ ic 1/78 (2 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
21 October 2003Incorporation (13 pages)