Company NameEb Brands Limited
Company StatusDissolved
Company Number06668012
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cosmo La Forgia
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Waters Edge Road
Congers
New York
Ny 10920
Director NameMr Matthew Rafael Lopez
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address29 Dale Avenue
Stratford-Upon-Avon
Warwickshire
CV37 7EN
Director NameCarole Margaret Damari
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Belgravia Gardens
Hereford
HR1 1RB
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websiteebbrands.com

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Star Case (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
21 May 2015Termination of appointment of Carole Margaret Damari as a director on 21 May 2015 (1 page)
21 May 2015Appointment of Mr Cosmo La Forgia as a director on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Carole Margaret Damari as a director on 21 May 2015 (1 page)
21 May 2015Appointment of Mr Cosmo La Forgia as a director on 21 May 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Termination of appointment of Matthew Rafael Lopez as a director on 5 June 2014 (1 page)
5 June 2014Termination of appointment of Matthew Rafael Lopez as a director on 5 June 2014 (1 page)
5 June 2014Termination of appointment of Matthew Rafael Lopez as a director on 5 June 2014 (1 page)
4 June 2014Appointment of Carole Margaret Damari as a director on 4 June 2014 (2 pages)
4 June 2014Appointment of Carole Margaret Damari as a director on 4 June 2014 (2 pages)
4 June 2014Appointment of Carole Margaret Damari as a director on 4 June 2014 (2 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Matthew Rafael Lopez on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Matthew Rafael Lopez on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Matthew Rafael Lopez on 8 August 2010 (2 pages)
28 June 2010Accounts made up to 31 August 2009 (7 pages)
28 June 2010Accounts made up to 31 August 2009 (7 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
23 February 2009Director appointed mr matthew rafael lopez (1 page)
23 February 2009Director appointed mr matthew rafael lopez (1 page)
12 August 2008Registered office changed on 12/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
12 August 2008Appointment terminated director qa nominees LIMITED (1 page)
12 August 2008Appointment terminated director qa nominees LIMITED (1 page)
12 August 2008Appointment terminated secretary qa registrars LIMITED (1 page)
12 August 2008Appointment terminated secretary qa registrars LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
8 August 2008Incorporation (16 pages)
8 August 2008Incorporation (16 pages)