Company NameEJET 2011 Limited
Company StatusDissolved
Company Number07812290
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIvan Georgiev Ivanov
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBulgarian
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24 Lingfield Avenue
Kingston Upon Thames
KT1 2TN
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFlat 3 24 Lingfield Avenue
Kingston Upon Thames
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Ivan Georgiev Ivanov
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
3 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 November 2011Registered office address changed from 22a St Albans Lane London NW11 7QE United Kingdom on 16 November 2011 (1 page)
16 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,000
(4 pages)
16 November 2011Appointment of Ivan Georgiev Ivanov as a director (3 pages)
16 November 2011Appointment of Ivan Georgiev Ivanov as a director (3 pages)
16 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,000
(4 pages)
16 November 2011Registered office address changed from 22a St Albans Lane London NW11 7QE United Kingdom on 16 November 2011 (1 page)
17 October 2011Incorporation (21 pages)
17 October 2011Incorporation (21 pages)
17 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)
17 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)