Company NameEbaths Online Limited
Company StatusDissolved
Company Number08965048
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Directors

Director NameMr Antonios Charalambides
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Green Kimpton
Hitchin
Hertfordshire
SG4 5RH
Director NameMr Telemachos Charalambides
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cecil Road Southgate
London
N14 8RZ

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 December 2018Final Gazette dissolved following liquidation (1 page)
18 September 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Removal of liquidator by court order (17 pages)
22 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (10 pages)
22 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (10 pages)
27 September 2016Liquidators' statement of receipts and payments to 14 July 2016 (7 pages)
27 September 2016Liquidators' statement of receipts and payments to 14 July 2016 (7 pages)
30 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 July 2015Registered office address changed from Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 July 2015 (3 pages)
30 July 2015Registered office address changed from Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 July 2015 (3 pages)
30 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
24 July 2015Statement of affairs with form 4.19 (11 pages)
24 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
(2 pages)
24 July 2015Statement of affairs with form 4.19 (11 pages)
24 July 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Registration of charge 089650480001, created on 20 March 2015 (27 pages)
23 March 2015Registration of charge 089650480001, created on 20 March 2015 (27 pages)
14 October 2014Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 8RZ England to Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 8RZ England to Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ on 14 October 2014 (2 pages)
24 April 2014Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 5RH United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 5RH United Kingdom on 24 April 2014 (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)