Company NameEBCM Limited
Company StatusDissolved
Company Number07023759
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lawrence Frederik Krupski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Honor Oak Road
London
SE23 3SQ
Secretary NameMr David Lawrence Frederik Krupski
NationalityBritish
StatusClosed
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Honor Oak Road
London
SE23 3SQ
Director NameMr Paul Anthony Hartley Pocock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Rustlewood" Back Lane
Monks Eleigh
Suffolk
IP7 7BA

Location

Registered Address2nd Floor
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1David Krupski
100.00%
Ordinary

Financials

Year2014
Net Worth£13,138
Cash£36,924
Current Liabilities£40,383

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Paul Anthony Hartley Pocock as a director on 19 September 2012 (1 page)
19 September 2012Termination of appointment of Paul Anthony Hartley Pocock as a director on 19 September 2012 (1 page)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 September 2009Incorporation (13 pages)
18 September 2009Incorporation (13 pages)