Company NameEBCA Limited
Company StatusDissolved
Company Number05342268
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameHanifi Cosar
Date of BirthAugust 1987 (Born 36 years ago)
NationalityTurkish
StatusClosed
Appointed24 May 2005(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 September 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Lyndhurst Close
Longford
Coventry
West Midlands
CV6 6TD
Secretary NameNaci Cosar
NationalityBritish
StatusClosed
Appointed24 May 2005(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 September 2012)
RoleCompany Director
Correspondence Address15 Lyndhurst Close
Longford
Coventry
West Midlands
CV6 6TD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,142
Cash£1,896
Current Liabilities£11,898

Accounts

Latest Accounts1 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 1 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 1 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 1 April 2011 (4 pages)
24 October 2011Previous accounting period extended from 31 January 2011 to 1 April 2011 (1 page)
24 October 2011Previous accounting period extended from 31 January 2011 to 1 April 2011 (1 page)
24 October 2011Previous accounting period extended from 31 January 2011 to 1 April 2011 (1 page)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1,000
(4 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1,000
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Hanifi Cosar on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Hanifi Cosar on 25 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 March 2009Return made up to 25/01/09; full list of members (3 pages)
6 March 2009Return made up to 25/01/09; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 February 2007Return made up to 25/01/07; full list of members (2 pages)
9 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
6 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
7 March 2006Return made up to 25/01/06; full list of members (6 pages)
7 March 2006Return made up to 25/01/06; full list of members (6 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Ad 01/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 June 2005Registered office changed on 15/06/05 from: 8/10 stamford hill london N16 6XZ (1 page)
25 January 2005Incorporation (15 pages)
25 January 2005Incorporation (15 pages)