Company NameEBOE Ltd
Company StatusDissolved
Company Number09125784
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 10 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Benjamin Hernandez Alvarez
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 137 Oxgate House Oxgate Lane
London
Middlesex
NW2 7FS
Director NameMr Alberto Gomez Holguera
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 2020(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Victor House Barnet Road
London Colney
St. Albans
AL2 1BJ

Location

Registered AddressUnit 137 Oxgate House Oxgate Lane
London
Middlesex
NW2 7FS

Shareholders

76 at £0.01Benjamin Hernandez Alvarez
76.00%
Ordinary
24 at £0.01Alberto Gomez Holguera
24.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

9 February 2021Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1QU on 9 February 2021 (1 page)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 July 2019Change of details for Mr Benjamin Hernandez Alvarez as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Change of details for Mr Alberto Gomez Holguera as a person with significant control on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Benjamin Hernandez Alvarez on 22 July 2019 (2 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 February 2017Registered office address changed from C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 20 February 2017 (1 page)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
31 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
31 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
8 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
3 February 2016Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Benjamin Hernandez Alvarez on 1 February 2016 (2 pages)
3 December 2015Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
3 December 2015Current accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX England to C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX England to C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 14 May 2015 (1 page)
7 May 2015Registered office address changed from 29 Homerton Street Milton Keynes MK3 6DU England to 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Benjamin Hernandez Alvarez on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Benjamin Hernandez Alvarez on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 29 Homerton Street Milton Keynes MK3 6DU England to 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 29 Homerton Street Milton Keynes MK3 6DU England to 3 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX on 7 May 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)