Company NameInternet Ebusiness Limited
Company StatusDissolved
Company Number05129337
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Martin Leigh Wyman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameHarvey Wyman
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Dror Arazy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Paul David Horwitz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chestnut Avenue
Edgware
Middlesex
HA8 7RA

Location

Registered AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

37 at £1Dror Arazy
37.00%
Ordinary
37 at £1Martin Leigh Wyman
37.00%
Ordinary
24 at £1Paul Horwitz
24.00%
Ordinary
1 at £1Elaine Hazel Horwitz
1.00%
Ordinary
1 at £1Harvey Wyman
1.00%
Ordinary

Financials

Year2014
Net Worth£6,354
Cash£4,858
Current Liabilities£9,053

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
15 July 2014Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 15 July 2014 (1 page)
15 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Dror Arazy on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Harvey Wyman on 11 June 2013 (1 page)
11 June 2013Director's details changed for Dror Arazy on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 June 2013Secretary's details changed for Harvey Wyman on 11 June 2013 (1 page)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
4 April 2011Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages)
4 April 2011Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Martin Leigh Wyman on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Martin Leigh Wyman on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dror Arazy on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dror Arazy on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Dror Arazy on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Martin Leigh Wyman on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 17/05/09; full list of members (5 pages)
3 July 2009Director's change of particulars / dror arazy / 30/04/2009 (1 page)
3 July 2009Return made up to 17/05/09; full list of members (5 pages)
3 July 2009Director's change of particulars / dror arazy / 30/04/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 November 2008Director's change of particulars / martin wyman / 28/08/2008 (1 page)
21 November 2008Director's change of particulars / martin wyman / 28/08/2008 (1 page)
4 August 2008Return made up to 17/05/08; full list of members (5 pages)
4 August 2008Return made up to 17/05/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
21 June 2007Return made up to 17/05/07; full list of members (3 pages)
21 June 2007Return made up to 17/05/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 17/05/06; full list of members (3 pages)
1 June 2006Return made up to 17/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 December 2005Ad 01/06/05-05/12/05 £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2005Ad 01/06/05-05/12/05 £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
6 July 2005Return made up to 17/05/05; full list of members (7 pages)
6 July 2005Return made up to 17/05/05; full list of members (7 pages)
1 July 2004Registered office changed on 01/07/04 from: weston kay 73-75 mortimer street london W1N 7TB (1 page)
1 July 2004Registered office changed on 01/07/04 from: weston kay 73-75 mortimer street london W1N 7TB (1 page)
23 June 2004Registered office changed on 23/06/04 from: churchill house, sterling way borehamwood hertfordshire WD6 2HP (1 page)
23 June 2004Registered office changed on 23/06/04 from: churchill house, sterling way borehamwood hertfordshire WD6 2HP (1 page)
17 May 2004Incorporation (12 pages)
17 May 2004Incorporation (12 pages)