Company NameEbbsfleet Services Limited
Company StatusDissolved
Company Number06157311
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)

Directors

Director NameRewal Dass
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed06 April 2007(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 10 November 2010)
RoleGanger
Correspondence Address47 Kent Road
Gravesend
Kent
DA11 0SZ
Director NameMr Sanjeev Boora
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleGanger
Correspondence Address22 Springhead Road
Northfleet
Gravesend
Kent
DA11 9QY
Director NameRewal Dass
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleGanger
Correspondence Address47 Kent Road
Gravesend
Kent
DA11 0SZ
Secretary NameMr Sanjeev Boora
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Springhead Road
Northfleet
Gravesend
Kent
DA11 9QY
Secretary NameRewal Dass
NationalityIndian
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleGanger
Correspondence Address47 Kent Road
Gravesend
Kent
DA11 0SZ
Secretary NameMr Sanjeev Boora
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2008)
RoleGanger
Correspondence Address22 Springhead Road
Northfleet
Gravesend
Kent
DA11 9QY
Director NameMr Sanjeev Boora
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2008)
RoleCompany Director
Correspondence Address22 Springhead Road
Northfleet
Gravesend
Kent
DA11 9QY

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 November 2010Final Gazette dissolved following liquidation (1 page)
10 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Notice of final account prior to dissolution (1 page)
10 August 2010Return of final meeting of creditors (1 page)
21 June 2010Appointment of a liquidator (1 page)
21 June 2010Registered office address changed from Heritage House 79-80, High Street, Office 1 Gravesend Kent DA11 0BH on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from Heritage House 79-80, High Street, Office 1 Gravesend Kent DA11 0BH on 21 June 2010 (2 pages)
21 June 2010Appointment of a liquidator (1 page)
15 August 2008Appointment Terminated Director sanjeev boora (1 page)
15 August 2008Appointment terminated director sanjeev boora (1 page)
6 August 2008Order of court to wind up (1 page)
6 August 2008Order of court to wind up (1 page)
5 August 2008Appointment Terminated Secretary sanjeev boora (1 page)
5 August 2008Appointment terminated secretary sanjeev boora (1 page)
5 August 2008Director appointed mr sanjeev boora (1 page)
5 August 2008Director appointed mr sanjeev boora (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 47 kent road gravesend kent DA11 0SZ (1 page)
12 April 2007Registered office changed on 12/04/07 from: 47 kent road gravesend kent DA11 0SZ (1 page)
13 March 2007Incorporation (14 pages)
13 March 2007Incorporation (14 pages)