Company NameEb Expertise Batiment Ltd
Company StatusDissolved
Company Number07880503
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Bizouarn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Rue De Ty Losquet
Locquenole
29670
Director NameWeston Fiducial Ltd (Corporation)
StatusClosed
Appointed13 December 2011(same day as company formation)
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

2 at £1Weston Fiducial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,859
Cash£36,706
Current Liabilities£23,847

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Director's details changed for Weston Fiducial Ltd on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
21 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 December 2011Termination of appointment of Corporate Directors Limited as a director (1 page)