EBIZ - DEVELOPMENTS LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusDISSOLVED
Company No.06555446
CategoryPrivate Limited Company
Incorporated04 Apr 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 25 days

SUMMARY

EBIZ - DEVELOPMENTS LIMITED is an dissolved private limited company with number 06555446. It was incorporated 16 years, 1 month, 28 days ago, on 04 April 2008 and it was dissolved 9 years, 1 month, 25 days ago, on 07 April 2015. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2014

Action Date: 19 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2013

Action Date: 19 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-19

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: 62, Priory Road Noak Hill Romford Essex RM3 9AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-02-24

Officer name: Westour Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Mr Kevin Barry Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Mr Kevin Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Westour Services Limited

Change date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Tucker

Change date: 2010-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS NETWORKS LIMITED

10 CHEVIOT GARDENS,MILTON KEYNES,MK14 6FZ

Number:08491569
Status:ACTIVE
Category:Private Limited Company

FIVE POINT SOLUTIONS LTD

15 - 17 COMMERCIAL STREET,CWMBRAN,NP44 3LR

Number:08974649
Status:ACTIVE
Category:Private Limited Company

MANCHESTER ENERGY COMPANY LIMITED

KENT HOUSE,LONDON,W1W 8AJ

Number:03677073
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN WAY LIMITED

19 ASHEY ROAD,RYDE,PO33 2UN

Number:03329916
Status:ACTIVE
Category:Private Limited Company

ON THE SPECTRUM LTD

2ND FLOOR CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:11668623
Status:ACTIVE
Category:Private Limited Company

SONIQMONIQ LTD

UNIT 18, ASHLEY HOUSE, ASHLEY ROAD,LONDON,N17 9LZ

Number:11605251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source