Dissolved
Dissolved 2018-05-15
Company Information for 101 EBURY LIMITED
1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
101 EBURY LIMITED | |
Legal Registered Office | |
1ST FLOOR, 7-10 CHANDOS STREET LONDON W1G 9DQ Other companies in W1G | |
Company Number | 08804349 | |
---|---|---|
Date formed | 2013-12-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
101 EBURY STREET LIMITED | MOULTON MANOR MOULTON RICHMOND NORTH YORKSHIRE DL10 6QG | Active | Company formed on the 2020-10-23 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT GORDON HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARNABY JOY |
Company Secretary | ||
BARNABY JOY |
Director | ||
GARY SCHONWALD |
Director | ||
ALEXANDER POPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROSSBELT LIMITED | Director | 2017-12-14 | CURRENT | 2014-07-03 | Active | |
1434 EBURY LIMITED | Director | 2016-01-14 | CURRENT | 2013-12-06 | Dissolved 2018-05-15 | |
TENHURST CAPITAL (FRESTON) LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2017-02-07 | |
TENHURST ADVISORY (FRESTON) LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2017-02-07 | |
TENHURST CAPITAL (GLEN) LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
PRIME LONDON ONE LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | In Administration/Administrative Receiver | |
TENHURST ADVISORY (EBURY) LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
PROPGATE INVESTMENTS LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Dissolved 2013-12-31 | |
TENHURST CAPITAL (HORTENSIA) LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Liquidation | |
TENHURST LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100786,PR002634 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARNABY JOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARNABY JOY | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002634,PR100786 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 02/02/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088043490001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088043490002 | |
AP01 | DIRECTOR APPOINTED MR JOHN HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SCHONWALD | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088043490001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER POPE | |
AA01 | CURREXT FROM 31/12/2014 TO 26/04/2015 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OMNI CAPITAL PARTNERS LIMITED | ||
Satisfied | BRIDGECO LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 101 EBURY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 101 EBURY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |