Company NameEBIZ - Developments Limited
Company StatusDissolved
Company Number06555446
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Barry Tucker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,086
Cash£4,871
Current Liabilities£11,175

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
25 September 2014Liquidators statement of receipts and payments to 19 August 2014 (10 pages)
25 September 2014Liquidators' statement of receipts and payments to 19 August 2014 (10 pages)
25 September 2014Liquidators' statement of receipts and payments to 19 August 2014 (10 pages)
10 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
10 September 2013Liquidators statement of receipts and payments to 19 August 2013 (9 pages)
10 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Statement of affairs with form 4.19 (5 pages)
23 August 2012Statement of affairs with form 4.19 (5 pages)
10 August 2012Registered office address changed from 62, Priory Road Noak Hill Romford Essex RM3 9AP on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 62, Priory Road Noak Hill Romford Essex RM3 9AP on 10 August 2012 (1 page)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 1
(3 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 1
(3 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 1
(3 pages)
24 February 2012Termination of appointment of Westour Services Limited as a secretary on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Westour Services Limited as a secretary on 24 February 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Director's details changed for Mr Kevin Barry Tucker on 1 May 2011 (2 pages)
4 November 2011Director's details changed for Mr Kevin Barry Tucker on 1 May 2011 (2 pages)
4 November 2011Director's details changed for Mr Kevin Barry Tucker on 1 May 2011 (2 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Director's details changed for Mr Kevin Tucker on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Kevin Tucker on 28 September 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Kevin Tucker on 4 April 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Westour Services Limited on 4 April 2010 (1 page)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr Kevin Tucker on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Kevin Tucker on 4 April 2010 (2 pages)
28 April 2010Secretary's details changed for Westour Services Limited on 4 April 2010 (1 page)
28 April 2010Secretary's details changed for Westour Services Limited on 4 April 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
1 May 2009Return made up to 04/04/09; full list of members (3 pages)
4 April 2008Incorporation (17 pages)
4 April 2008Incorporation (17 pages)