Company NameEbony Management Services Ltd
Company StatusDissolved
Company Number06514945
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Deepinder Singh Obhrai
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Hotels (Chelmsford) Ltd New Street
Chelmsford
Essex
CM1 1PP
Director NameMr Tajinderpal Singh Obhrai
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Hotels (Chelmsford) Ltd New Street
Chelmsford
Essex
CM1 1PP
Secretary NameMr Tajinderpal Singh Obhrai
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Hotels (Chelmsford) Ltd New Street
Chelmsford
Essex
CM1 1PP

Location

Registered AddressSdc (2012) Ltd P/A Shah Dodhia & Co/173
Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Deepinder Singh Obhrai
50.00%
Ordinary
1 at £1Tajinderpal Singh Obhrai
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (3 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
1 March 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
23 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
4 March 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 4 March 2013 (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 4 March 2013 (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 March 2010Registered office address changed from Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE United Kingdom on 12 March 2010 (1 page)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE United Kingdom on 12 March 2010 (1 page)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Deepinder Singh Obhrai on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Deepinder Singh Obhrai on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 June 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
11 June 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
27 February 2008Incorporation (16 pages)
27 February 2008Incorporation (16 pages)