Company NameEb&Flow Ltd
Company StatusDissolved
Company Number07397478
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Margherita Berloni
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Nathan Engelbrecht
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Wallace Road
London
N1 2PG

Contact

Websiteebandflowgallery.com

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Margherita Berloni
50.00%
Ordinary X
1 at £1Margherita Berloni
50.00%
Ordinary Y

Financials

Year2014
Net Worth-£1,010,305
Cash£1,414
Current Liabilities£273,470

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

19 November 2010Delivered on: 2 December 2010
Satisfied on: 5 October 2015
Persons entitled: Bes Properties Limited

Classification: Rent security deposit deed
Secured details: £26,000.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
5 October 2015Satisfaction of charge 1 in full (4 pages)
5 October 2015Satisfaction of charge 1 in full (4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 February 2014Registered office address changed from 77 Leonard Street London EC2A 4QS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 77 Leonard Street London EC2A 4QS on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 77 Leonard Street London EC2A 4QS on 7 February 2014 (1 page)
31 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 March 2013Termination of appointment of Nathan Engelbrecht as a director (1 page)
27 March 2013Termination of appointment of Nathan Engelbrecht as a director (1 page)
27 March 2013Termination of appointment of Nathan Engelbrecht as a director (1 page)
27 March 2013Termination of appointment of Nathan Engelbrecht as a director (1 page)
27 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
27 December 2012Director's details changed for Ms Margherita Berloni on 28 May 2012 (2 pages)
27 December 2012Director's details changed for Ms Margherita Berloni on 28 May 2012 (2 pages)
27 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Registered office address changed from 7 Wallace Road London N1 2PG England on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 7 Wallace Road London N1 2PG England on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 7 Wallace Road London N1 2PG England on 1 December 2010 (2 pages)
5 October 2010Incorporation (23 pages)
5 October 2010Incorporation (23 pages)