EBT MOBILE CHINA LIMITED
Status | DISSOLVED |
Company No. | 04654471 |
Category | Private Limited Company |
Incorporated | 03 Feb 2003 |
Age | 21 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2013 |
Years | 10 years, 11 months, 26 days |
SUMMARY
EBT MOBILE CHINA LIMITED is an dissolved private limited company with number 04654471. It was incorporated 21 years, 4 months, 5 days ago, on 03 February 2003 and it was dissolved 10 years, 11 months, 26 days ago, on 12 June 2013. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2012
Action Date: 11 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-11
Documents
Liquidation voluntary declaration of solvency
Date: 05 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Address
Type: AD01
Old address: Phoenix House 18 King William Street London EC4N 7HE
Change date: 2011-09-20
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Skaff
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Reiman
Documents
Annual return company with made up date bulk list shareholders
Date: 19 May 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Miscellaneous
Date: 18 Aug 2010
Category: Miscellaneous
Type: MISC
Description: Scheme of arrangement
Documents
Capital allotment shares
Date: 18 Aug 2010
Action Date: 17 Aug 2010
Category: Capital
Type: SH01
Capital : 269,756.335 GBP
Date: 2010-08-17
Documents
Capital statement capital company with date currency figure
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Capital
Type: SH19
Date: 2010-08-18
Capital : 269,756.335 GBP
Documents
Re registration memorandum articles
Date: 18 Aug 2010
Category: Incorporation
Type: MAR
Documents
Re registration court order to reduce share capital
Date: 18 Aug 2010
Category: Change-of-name
Sub Category: Court-order
Type: RROC138
Documents
Certificate re registration old public company to public limited company
Date: 18 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERT22
Documents
Reregistration public to private following court order
Date: 18 Aug 2010
Category: Change-of-name
Type: RR08
Documents
Resolution
Date: 12 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date changes to shareholders
Date: 11 May 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Qiu
Documents
Capital allotment shares
Date: 15 Dec 2009
Action Date: 18 Aug 2009
Category: Capital
Type: SH01
Capital : 0.01 GBP
Date: 2009-08-18
Documents
Legacy
Date: 24 Aug 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/07/09
Documents
Resolution
Date: 24 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 202486.047/200871.054 02/03/09 gbp sr [email protected]=1614.993
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 202702.153/202486.047 02/03/09 gbp sr [email protected]=216.106
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 203170.585/202702.153 02/03/09 gbp sr [email protected]=468.432
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 203486.047/203170.585 02/03/09 gbp sr [email protected]=315.462
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 204486.047/203486.047 02/03/09 gbp sr [email protected]=1000
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 169
Description: Gbp ic 206486.047/204486.047 02/03/09 gbp sr [email protected]=2000
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 16/10/08 gbp si [email protected]=732.247 gbp ic 205753.8/206486.047
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 03/12/08 gbp si [email protected]=244.081 gbp ic 205509.719/205753.8
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 11/12/08 gbp si [email protected]=1078.261 gbp ic 204431.458/205509.719
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 11/12/08 gbp si [email protected]=554.425 gbp ic 203877.033/204431.458
Documents
Legacy
Date: 02 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 17/12/08 gbp si [email protected]=5580.786 gbp ic 198296.247/203877.033
Documents
Legacy
Date: 06 Jan 2009
Category: Capital
Type: 169
Description: Gbp ic 220466.3/198296.247 15/12/08 gbp sr [email protected]=22170.053
Documents
Resolution
Date: 21 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate capital reduction issued capital share premium cancellation share premiumn
Date: 16 Dec 2008
Category: Capital
Sub Category: Certificate
Type: CERT17
Documents
Legacy
Date: 16 Dec 2008
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Resolution
Date: 20 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 03/09/08 gbp si [email protected]=115.852 gbp ic 3701464/3701579.852
Documents
Accounts with accounts type group
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; bulk list available separately
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/09/07--------- £ si [email protected]=495 £ ic 3709884/3710379
Documents
Accounts with accounts type group
Date: 29 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; bulk list available separately
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/05/07--------- £ si [email protected]=1715 £ ic 3708169/3709884
Documents
Resolution
Date: 12 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si [email protected]=63878 £ ic 3644291/3708169
Documents
Legacy
Date: 24 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/12/06--------- £ si [email protected]=85 £ ic 3644206/3644291
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/01/07--------- £ si [email protected]=77 £ ic 3644129/3644206
Documents
Legacy
Date: 23 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/01/07--------- £ si [email protected]= 3356 £ ic 3640773/3644129
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 23/01/07 from: beaufort house, tenth floor, 15 st botolph street, london EC3A 7EE
Documents
Legacy
Date: 04 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/10/06--------- £ si [email protected]=2129 £ ic 3638644/3640773
Documents
Legacy
Date: 09 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/09/06--------- £ si [email protected]=100 £ ic 3638544/3638644
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/05/06--------- £ si [email protected]= 1666 £ ic 3636878/3638544
Documents
Legacy
Date: 09 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/05/06--------- £ si [email protected]=666 £ ic 3636112/3636778
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; bulk list available separately; amend
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/06/06--------- £ si [email protected]=100 £ ic 3636778/3636878
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 19 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 14 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; bulk list available separately
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/09/05--------- £ si [email protected]=249222 £ ic 3579123/3828345
Documents
Legacy
Date: 30 Sep 2005
Category: Capital
Type: 122
Description: S-div 07/09/05
Documents
Legacy
Date: 27 Sep 2005
Category: Capital
Type: 88(2)O
Description: Ad 08/09/05--------- £ si [email protected]
Documents
Legacy
Date: 19 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/09/05--------- £ si [email protected]=96364 £ ic 3482759/3579123
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/09/05
Documents
Resolution
Date: 19 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FERN HOLLOW,RUYTON-XI-TOWNS,SY4 1JT
Number: | 08271351 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ
Number: | 11750869 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT,ABERDEEN,AB10 1SQ
Number: | SC595359 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 YEOMANS COURT,HERTFORD,SG13 7HJ
Number: | 10505249 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALM TREE PROPERTY INVESTMENTS LIMITED
106 EXETER ROAD,LONDON,N9 0LL
Number: | 09997120 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 08285851 |
Status: | ACTIVE |
Category: | Private Limited Company |