Company NameE Biz Consulting & Business Ltd
Company StatusDissolved
Company Number07862770
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NameVishwa Ltd

Business Activity

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

Directors

Director NameMiss Ana Filipa Mendes Lourenco
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year after company formation)
Appointment Duration5 years, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address493a Barking Road
London
E13 8PS
Director NameMrs Naliniben Patel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rothsay Road
Forestgate
London
E7 8LY

Location

Registered Address344 High Road
Ilford
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1 at £1Naliniben Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£165
Current Liabilities£296

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
3 October 2016Registered office address changed from 493a Barking Road London E13 8PS England to 344 High Road Ilford IG1 1QP on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 493a Barking Road London E13 8PS England to 344 High Road Ilford IG1 1QP on 3 October 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
23 May 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 May 2016Appointment of Miss Ana Filipa Mendes Lourenco as a director on 1 December 2012 (2 pages)
13 May 2016Termination of appointment of Naliniben Patel as a director on 30 November 2012 (1 page)
13 May 2016Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 May 2016Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 May 2016Appointment of Miss Ana Filipa Mendes Lourenco as a director on 1 December 2012 (2 pages)
13 May 2016Registered office address changed from 31 Rothsay Road Forestgate London Uk E7 8LY to 493a Barking Road London E13 8PS on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 31 Rothsay Road Forestgate London Uk E7 8LY to 493a Barking Road London E13 8PS on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Naliniben Patel as a director on 30 November 2012 (1 page)
23 March 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Director's details changed for Mrs Naliniben Patel on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Director's details changed for Mrs Naliniben Patel on 1 January 2016 (2 pages)
7 March 2016Withdraw the company strike off application (1 page)
7 March 2016Withdraw the company strike off application (1 page)
9 February 2016Registered office address changed from 71 Harold Road Upton Park London East London E13 0SF to 31 Rothsay Road Forestgate London Uk E7 8LY on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from 71 Harold Road Upton Park London East London E13 0SF to 31 Rothsay Road Forestgate London Uk E7 8LY on 9 February 2016 (2 pages)
27 October 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015Voluntary strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
26 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
26 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)