Congers
New York
Ny 10920
Director Name | Mr Matthew Rafael Lopez |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29 Dale Avenue Stratford-Upon-Avon Warwickshire CV37 7EN |
Director Name | Carole Margaret Damari |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Belgravia Gardens Hereford HR1 1RB Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | ebbrands.com |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Star Case (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2017 | Compulsory strike-off action has been suspended (1 page) |
28 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 May 2015 | Termination of appointment of Carole Margaret Damari as a director on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Cosmo La Forgia as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Cosmo La Forgia as a director on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Carole Margaret Damari as a director on 21 May 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 June 2014 | Termination of appointment of Matthew Lopez as a director (1 page) |
5 June 2014 | Termination of appointment of Matthew Lopez as a director (1 page) |
4 June 2014 | Appointment of Carole Margaret Damari as a director (2 pages) |
4 June 2014 | Appointment of Carole Margaret Damari as a director (2 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
23 February 2009 | Director appointed mr matthew rafael lopez (1 page) |
23 February 2009 | Director appointed mr matthew rafael lopez (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
22 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
22 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 September 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
19 September 2008 | Incorporation (16 pages) |
19 September 2008 | Incorporation (16 pages) |