Company NameEbury & Eccleston Street Limited
Company StatusDissolved
Company Number06408632
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameAntham 2 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed15 March 2013(5 years, 4 months after company formation)
Appointment Duration2 years (closed 07 April 2015)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed26 May 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 07 April 2015)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Director NameJustin Adam Bryant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Copse Glade
Surbiton
Surrey
KT6 6QB
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed26 May 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£223,225
Gross Profit-£16,056
Net Worth£4,064,501
Cash£53,615
Current Liabilities£1,585,541

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Voluntary strike-off action has been suspended (1 page)
10 June 2014Voluntary strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(7 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary on 15 March 2013 (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary on 15 March 2013 (2 pages)
19 February 2013Termination of appointment of Michael David Alan Keidan as a secretary on 18 February 2013 (1 page)
19 February 2013Termination of appointment of Michael David Alan Keidan as a secretary on 18 February 2013 (1 page)
23 November 2012Full accounts made up to 30 April 2012 (13 pages)
23 November 2012Full accounts made up to 30 April 2012 (13 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 30 April 2011 (14 pages)
20 December 2011Full accounts made up to 30 April 2011 (14 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
21 December 2010Full accounts made up to 30 April 2010 (13 pages)
21 December 2010Full accounts made up to 30 April 2010 (13 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
1 December 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
1 December 2009Current accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
30 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
31 July 2009Accounts made up to 31 October 2008 (6 pages)
31 July 2009Accounts made up to 31 October 2008 (6 pages)
17 June 2009Director appointed wpg registrars LIMITED logged form (13 pages)
17 June 2009Director appointed wpg registrars LIMITED logged form (13 pages)
1 June 2009Memorandum and Articles of Association (3 pages)
1 June 2009Memorandum and Articles of Association (3 pages)
28 May 2009Appointment terminated secretary simon haynes (1 page)
28 May 2009Company name changed antham 2 LIMITED\certificate issued on 28/05/09 (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 4 copse glade surbiton surrey KT6 6QB (1 page)
28 May 2009Secretary appointed michael david alan keidan (2 pages)
28 May 2009Appointment terminated director justin bryant (1 page)
28 May 2009Appointment terminated director justin bryant (1 page)
28 May 2009Director appointed trevor steven pears (18 pages)
28 May 2009Director appointed david alan pears (17 pages)
28 May 2009Director appointed mark andrews pears (19 pages)
28 May 2009Registered office changed on 28/05/2009 from 4 copse glade surbiton surrey KT6 6QB (1 page)
28 May 2009Secretary appointed michael david alan keidan (2 pages)
28 May 2009Director appointed david alan pears (17 pages)
28 May 2009Director appointed mark andrews pears (19 pages)
28 May 2009Company name changed antham 2 LIMITED\certificate issued on 28/05/09 (2 pages)
28 May 2009Director appointed trevor steven pears (18 pages)
28 May 2009Appointment terminated secretary simon haynes (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 25/10/08; full list of members (3 pages)
27 April 2009Return made up to 25/10/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Incorporation (14 pages)
25 October 2007Incorporation (14 pages)