Company Name101 Ebury Limited
Company StatusDissolved
Company Number08804349
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 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 John Robert Gordon Hunter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 15 May 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressC/O Shelley Stock Hutter Llp 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Alexander Pope
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Ebury Limited C/O Shelley Stock Hutter Llp
1st Floor, 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Gary Schonwald
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Ebury Limited C/O Shelley Stock Hutter Llp
1st Floor, 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Barnaby Joy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Ebury Limited C/O Shelley Stock Hutter Llp
1st Floor, 7-10 Chandos Street
London
W1G 9DQ
Secretary NameMr Barnaby Joy
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address101 Ebury Limited C/O Shelley Stock Hutter Llp
1st Floor, 7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address101 Ebury Limited C/O Shelley Stock Hutter Llp
1st Floor, 7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Prime London One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£3,633,692

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Charges

10 February 2016Delivered on: 13 February 2016
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Particulars: L/H land and premises k/a ground and lower ground floor being apartment 3 1 ebury square london t/n NGL948036 for more details please refer to the instrument.
Outstanding
6 November 2014Delivered on: 8 November 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 3 ebury square 1 ebury square london (formerly plot 1.0.1).
Outstanding

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Notice of ceasing to act as receiver or manager (4 pages)
14 September 2017Notice of ceasing to act as receiver or manager (4 pages)
21 March 2017Termination of appointment of Barnaby Joy as a secretary on 10 March 2017 (1 page)
21 March 2017Termination of appointment of Barnaby Joy as a secretary on 10 March 2017 (1 page)
20 March 2017Termination of appointment of Barnaby Joy as a director on 10 March 2017 (1 page)
20 March 2017Termination of appointment of Barnaby Joy as a director on 10 March 2017 (1 page)
20 December 2016Appointment of receiver or manager (8 pages)
20 December 2016Appointment of receiver or manager (8 pages)
23 February 2016Memorandum and Articles of Association (15 pages)
23 February 2016Memorandum and Articles of Association (15 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2016Satisfaction of charge 088043490001 in full (4 pages)
16 February 2016Satisfaction of charge 088043490001 in full (4 pages)
13 February 2016Registration of charge 088043490002, created on 10 February 2016 (31 pages)
13 February 2016Registration of charge 088043490002, created on 10 February 2016 (31 pages)
22 January 2016Appointment of Mr John Hunter as a director on 14 January 2016 (2 pages)
22 January 2016Appointment of Mr John Hunter as a director on 14 January 2016 (2 pages)
21 January 2016Termination of appointment of Gary Schonwald as a director on 14 January 2016 (1 page)
21 January 2016Termination of appointment of Gary Schonwald as a director on 14 January 2016 (1 page)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
8 November 2014Registration of charge 088043490001, created on 6 November 2014 (34 pages)
8 November 2014Registration of charge 088043490001, created on 6 November 2014 (34 pages)
8 November 2014Registration of charge 088043490001, created on 6 November 2014 (34 pages)
30 January 2014Termination of appointment of Alexander Pope as a director (1 page)
30 January 2014Termination of appointment of Alexander Pope as a director (1 page)
6 December 2013Current accounting period extended from 31 December 2014 to 26 April 2015 (1 page)
6 December 2013Current accounting period extended from 31 December 2014 to 26 April 2015 (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(24 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(24 pages)