Company NameEbbsfleet Motor Company Ltd
DirectorJeewan Bungar
Company StatusLiquidation
Company Number06365972
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Jeewan Bungar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(4 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Miller Road
Gravesend
Kent
DA12 4TP
Secretary NameAnita Bungar
NationalityBritish
StatusCurrent
Appointed09 October 2007(4 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address2 Miller Road
Gravesend
Kent
DA12 4TP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBasement 105-111
Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2008
Turnover£1,054,647
Gross Profit£190,831
Net Worth£42,877
Cash£6,826
Current Liabilities£194,754

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due24 September 2016 (overdue)

Filing History

5 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2011Statement of affairs with form 4.19 (8 pages)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (8 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2011Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 7 June 2011 (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
17 December 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 250,000
(4 pages)
17 December 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 250,000
(4 pages)
27 October 2010Registered office address changed from C/O Surjit Nijjer 113 Wrotham Road Gravesend Kent DA11 1QP on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Surjit Nijjer 113 Wrotham Road Gravesend Kent DA11 1QP on 27 October 2010 (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
21 July 2009Ad 21/07/09\gbp si 249990@1=249990\gbp ic 10/250000\ (2 pages)
21 July 2009Ad 21/07/09\gbp si 249990@1=249990\gbp ic 10/250000\ (2 pages)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
5 December 2008Return made up to 10/09/08; full list of members (3 pages)
5 December 2008Return made up to 10/09/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 2 miller road gravesend kent DA12 4TP (1 page)
17 October 2007Ad 09/10/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 2 miller road gravesend kent DA12 4TP (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Ad 09/10/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 October 2007Registered office changed on 10/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 September 2007Incorporation (13 pages)
10 September 2007Incorporation (13 pages)