Company NameEkubanz Paradise Limited
Company StatusDissolved
Company Number05307632
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NamePhilomena Coleman
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleManageress
Correspondence Address46 Monmouth Road
Edmonton
London
N9 0LR
Director NameSimon Ekuban
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(2 years after company formation)
Appointment Duration6 years, 7 months (closed 16 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Monmouth Road
Edmonton
London
N9 0LR
Director NamePhilomena Coleman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleManageress
Correspondence Address46 Monmouth Road
Edmonton
London
N9 0LR
Director NameSimon Ekuban
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleShop Asst
Country of ResidenceUnited Kingdom
Correspondence Address46 Monmouth Road
Edmonton
London
N9 0LR
Director NameGriffith Quartey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2006)
RoleEstate Management
Correspondence Address30 Cloister Road
Childs Hill
London
NW2 2NP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address651 High Road
Tottenham
London
N17 8AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

8 at 1Dennis Ceasar
8.00%
Ordinary
26 at 1Ms Philomena Coleman
26.00%
Ordinary
25 at 1Simon Ekuban
25.00%
Ordinary
24 at 1Francis Cleland
24.00%
Ordinary
17 at 1Griffith Quartey
17.00%
Ordinary

Financials

Year2014
Turnover£245,227
Gross Profit£130,286
Net Worth£61,884
Cash£6,435
Current Liabilities£9,605

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Director's details changed for Simon Ekuban on 8 December 2009 (2 pages)
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(5 pages)
14 April 2010Director's details changed for Simon Ekuban on 8 December 2009 (2 pages)
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(5 pages)
14 April 2010Director's details changed for Simon Ekuban on 8 December 2009 (2 pages)
14 April 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(5 pages)
31 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
31 January 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
6 March 2009Return made up to 08/12/08; full list of members (7 pages)
6 March 2009Appointment Terminated Director philomena coleman (1 page)
6 March 2009Appointment terminated director philomena coleman (1 page)
6 March 2009Return made up to 08/12/08; full list of members (7 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
11 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
13 August 2008Amended accounts made up to 31 December 2006 (8 pages)
13 August 2008Amended accounts made up to 31 December 2006 (8 pages)
8 March 2008Return made up to 08/12/07; no change of members (7 pages)
8 March 2008Return made up to 08/12/07; no change of members (7 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
4 January 2007Return made up to 08/12/06; full list of members (8 pages)
4 January 2007Return made up to 08/12/06; full list of members (8 pages)
22 December 2006Director resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 11 butley road tophill bedford luton LU11 9HF (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 11 butley road tophill bedford luton LU11 9HF (1 page)
18 April 2006Return made up to 08/12/05; full list of members (7 pages)
18 April 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
8 December 2004Incorporation (12 pages)
8 December 2004Incorporation (12 pages)