Company NameEBIZ Live Limited
Company StatusDissolved
Company Number05119573
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAjay Sanghani
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleBusiness Owner
Correspondence Address50 Clarence Street
Southall
UB2 5BN
Secretary NameAnup Patel
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleDry Cleaner
Correspondence Address206 Essex Road
Islington
N1 3AP
Director NameAnup Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2006)
RoleDry Cleaner
Correspondence Address206 Essex Road
Islington
N1 3AP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressSouthall Business Centre
High Street
Southall
Middlesex
UB1 3HA
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardDormers Wells
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 February 2008Application for striking-off (1 page)
15 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
20 June 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
10 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Registered office changed on 08/02/05 from: 45 gooseacre lane brookfield court harrow middlesex HA3 0XZ (1 page)
8 February 2005New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
5 May 2004Incorporation (11 pages)