Company NameEBAK Limited
Company StatusDissolved
Company Number05389192
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTabassum Lukmanji
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address20 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameMr Harendra Manibhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameAnil Shivappa Shetty
NationalityIndian
StatusClosed
Appointed25 September 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address63 Daffodil Gardens
Ilford
Essex
IG1 2HZ
Director NameMr Nicholas Simon Kaye
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Close
London
NW11 6UX
Secretary NameNicole Skeet
NationalityBritish
StatusResigned
Appointed12 March 2005(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address17 Cranleigh House
Raynes Park
Surrey
SW20 0BE
Director NameMr Andreas Sundbom
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 2006(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609a Fulham Road
London
SW6 5UA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 25 September 2006)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered Address442 Durnsford Road
Wimbledon Park
London
SW19 8DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Return made up to 11/03/08; full list of members (3 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
9 March 2007Director resigned (1 page)
17 February 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
20 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
6 October 2006Secretary resigned (1 page)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Return made up to 11/03/06; full list of members (2 pages)
21 June 2006Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Incorporation (16 pages)