Dissolved
Dissolved 2016-02-02
Company Information for EBONYCREST LIMITED
ALDENHAM, HERTFORDSHIRE, WD25,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | |
---|---|
EBONYCREST LIMITED | |
Legal Registered Office | |
ALDENHAM HERTFORDSHIRE | |
Company Number | 03965378 | |
---|---|---|
Date formed | 2000-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-03-02 15:00:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY EDWARD MORRIS |
||
JEREMY FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELPET LTD | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2013-12-31 | |
CREATIVE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-02-25 | Liquidation | |
THINKOFEVERYTHING LIMITED | Company Secretary | 2007-01-22 | CURRENT | 2006-03-15 | Liquidation | |
THE NORTHERN PARTNERSHIP LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1996-12-13 | Dissolved 2013-08-13 | |
BETTERSHIELD LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2005-12-20 | Dissolved 2014-10-22 | |
WYATT-CLARKE & JONES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
INNEY INVESTMENTS LIMITED | Company Secretary | 2003-12-22 | CURRENT | 2003-12-15 | Dissolved 2016-05-31 | |
LKMASTERBATCH LTD | Company Secretary | 2002-08-01 | CURRENT | 1996-08-28 | Active | |
BRAVECAST LIMITED | Company Secretary | 2001-07-18 | CURRENT | 2001-07-13 | Dissolved 2016-06-21 | |
DATEWALL LIMITED | Company Secretary | 2000-07-07 | CURRENT | 1997-02-11 | Dissolved 2014-03-04 | |
ALL RIGHTS RESERVED LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1999-07-16 | Active - Proposal to Strike off | |
ANCOR LIMITED | Company Secretary | 1999-03-23 | CURRENT | 1999-03-17 | Dissolved 2013-10-15 | |
THORNBAND LIMITED | Company Secretary | 1998-12-11 | CURRENT | 1998-12-07 | Dissolved 2014-04-08 | |
POWERGLADE LIMITED | Company Secretary | 1997-07-10 | CURRENT | 1997-07-03 | Dissolved 2013-11-05 | |
ALLEGIANCE (UK) LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Dissolved 2013-08-13 | |
VIEWSIDE LIMITED | Director | 2005-11-30 | CURRENT | 2005-09-28 | Active | |
ROSEBRAND LIMITED | Director | 2002-11-19 | CURRENT | 2002-11-11 | Dissolved 2017-01-24 | |
BRAVECAST LIMITED | Director | 2001-07-18 | CURRENT | 2001-07-13 | Dissolved 2016-06-21 | |
DATEWALL LIMITED | Director | 2000-07-07 | CURRENT | 1997-02-11 | Dissolved 2014-03-04 | |
ANCOR LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-17 | Dissolved 2013-10-15 | |
STATESIDE PROPERTY SERVICES LIMITED | Director | 1999-01-27 | CURRENT | 1999-01-06 | Active - Proposal to Strike off | |
THORNBAND LIMITED | Director | 1998-12-11 | CURRENT | 1998-12-07 | Dissolved 2014-04-08 | |
POWERGLADE LIMITED | Director | 1997-10-31 | CURRENT | 1997-07-03 | Dissolved 2013-11-05 | |
FREEMAN BOX LIMITED | Director | 1991-12-18 | CURRENT | 1991-12-18 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 05/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 05/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 05/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 05/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: C/O A E MORRIS 60 THE RIDGEWAY STANMORE MIDDLESEX HA7 4BD | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 8 BENTINCK STREET LONDON W1M 6BJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EBONYCREST 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. |