Company NameEbury Hampton Limited
Company StatusDissolved
Company Number08944050
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 9 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 David Barry Kaye
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Jane Nancy Kaye
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Barry Kaye
50.00%
Ordinary
1 at £1Jane Nancy Kaye
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
14 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
14 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
12 November 2015Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr David Barry Kaye on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Jane Nancy Kaye on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Jane Nancy Kaye on 12 November 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
12 March 2015Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
12 March 2015Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
26 March 2014Register inspection address has been changed (1 page)
26 March 2014Register inspection address has been changed (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)