Company NameEbury Ltd
Company StatusDissolved
Company Number06887177
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan James Cox
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Montford Place
London
SE11 5DE
Director NameMr Toby Hollowell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Montford Place
London
SE11 5DE
Director NameMr Gurmakh Singh Basra
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 18 March 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Montford Place
London
SE11 5DE
Director NameMr Nathan Hutchon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address37 Bedens Road
Sidcup
Kent
DA14 5JQ

Location

Registered Address15 Montford Place
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

50 at £1Jonathan Cox
33.33%
Ordinary
50 at £1Nathan Hutchon
33.33%
Ordinary
50 at £1Toby Hollowell
33.33%
Ordinary

Financials

Year2014
Net Worth£3,862
Cash£8,979
Current Liabilities£5,525

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (4 pages)
25 November 2013Application to strike the company off the register (4 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 150
(4 pages)
24 April 2013Director's details changed for Mr Toby Hollowell on 17 February 2013 (2 pages)
24 April 2013Director's details changed for Mr Toby Hollowell on 17 February 2013 (2 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 150
(4 pages)
7 February 2013Termination of appointment of Nathan Hutchon as a director on 5 January 2013 (1 page)
7 February 2013Termination of appointment of Nathan Hutchon as a director (1 page)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 June 2012Appointment of Mr Gurmakh Singh Basra as a director (2 pages)
5 June 2012Appointment of Mr Gurmakh Singh Basra as a director on 5 June 2012 (2 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Director's details changed for Mr Toby Hollowell on 4 May 2011 (2 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Toby Hollowell on 4 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Toby Hollowell on 4 May 2011 (2 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from 15 Montford Place London SE11 5DE United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 15 Montford Place London SE11 5DE United Kingdom on 16 May 2011 (1 page)
16 May 2011Director's details changed for Mr Jonathan James Cox on 4 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Jonathan James Cox on 4 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Jonathan James Cox on 4 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Toby Hollowell on 4 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Toby Hollowell on 4 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Toby Hollowell on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Jonathan Cox on 4 May 2011 (2 pages)
12 May 2011Registered office address changed from 27C Winchester Street London SW1V 4NZ on 12 May 2011 (1 page)
12 May 2011Director's details changed for Mr Jonathan Cox on 4 May 2011 (2 pages)
12 May 2011Registered office address changed from 27C Winchester Street London SW1V 4NZ on 12 May 2011 (1 page)
12 May 2011Director's details changed for Mr Jonathan Cox on 4 May 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Jonathan Cox on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Toby Hollowell on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Toby Hollowell on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Jonathan Cox on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Nathan Hutchon on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Nathan Hutchon on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 April 2009Incorporation (16 pages)
24 April 2009Incorporation (16 pages)