Company NameEbs-Brandenburg Limited
Company StatusDissolved
Company Number05489320
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristian Christopher Erich Kopke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressDorfstrasse 56
Schmergow
14550
Secretary NameSL24 Ltd. (Corporation)
StatusClosed
Appointed06 July 2007(2 years after company formation)
Appointment Duration7 years, 7 months (closed 03 February 2015)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Secretary NameSebastian Biewald
NationalityGerman
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleSalesman
Correspondence AddressZietenstrasse 32c
Berlin
12249
Foreign
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Christian Christopher Erich Kopke
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Accounts made up to 30 June 2013 (3 pages)
20 February 2014Accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
9 January 2013Accounts made up to 30 June 2012 (3 pages)
9 January 2013Accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts made up to 30 June 2011 (3 pages)
6 February 2012Accounts made up to 30 June 2011 (3 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts made up to 30 June 2010 (2 pages)
1 February 2011Accounts made up to 30 June 2010 (2 pages)
23 June 2010Secretary's details changed for Sl24 Ltd on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Christian Christopher Erich Kopke on 22 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Sl24 Ltd on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Christian Christopher Erich Kopke on 22 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts made up to 30 June 2009 (3 pages)
23 February 2010Accounts made up to 30 June 2009 (3 pages)
12 August 2009Return made up to 23/06/09; full list of members (3 pages)
12 August 2009Return made up to 23/06/09; full list of members (3 pages)
20 January 2009Accounts made up to 30 June 2008 (1 page)
20 January 2009Accounts made up to 30 June 2008 (1 page)
17 September 2008Return made up to 23/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2008Return made up to 23/06/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2008Appointment terminated secretary sebastian biewald (1 page)
21 August 2008Appointment terminated secretary sebastian biewald (1 page)
20 August 2008Return made up to 23/06/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / SL24 LTD / 22/06/2008 (1 page)
20 August 2008Secretary's change of particulars / SL24 LTD / 22/06/2008 (1 page)
20 August 2008Return made up to 23/06/08; full list of members (3 pages)
28 March 2008Accounts made up to 30 June 2007 (1 page)
28 March 2008Accounts made up to 30 June 2007 (1 page)
24 October 2007Return made up to 23/06/07; change of members (6 pages)
24 October 2007Return made up to 23/06/07; change of members (6 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
12 August 2007Registered office changed on 12/08/07 from: 483 green lanes london N13 4BS (1 page)
12 August 2007New secretary appointed (2 pages)
12 August 2007New secretary appointed (2 pages)
12 August 2007Registered office changed on 12/08/07 from: 483 green lanes london N13 4BS (1 page)
8 August 2007Registered office changed on 08/08/07 from: 122-126 tooley street london SE1 2TU (1 page)
8 August 2007Registered office changed on 08/08/07 from: 122-126 tooley street london SE1 2TU (1 page)
18 April 2007Accounts made up to 30 June 2006 (1 page)
18 April 2007Accounts made up to 30 June 2006 (1 page)
27 February 2007Registered office changed on 27/02/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
27 February 2007Return made up to 23/06/06; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
27 February 2007Return made up to 23/06/06; full list of members (2 pages)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005New director appointed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (10 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (10 pages)
23 June 2005Director resigned (1 page)