EBUSINESSNET LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEBUSINESSNET LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00431772
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EBUSINESSNET LTD?

    • (7499) /

    Where is EBUSINESSNET LTD located?

    Registered Office Address
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Undeliverable Registered Office AddressNo

    What were the previous names of EBUSINESSNET LTD?

    Previous Company Names
    Company NameFromUntil
    MILLER FREEMAN SERVICES LIMITED Jun 01, 1995Jun 01, 1995
    MORGAN-GRAMPIAN (SERVICES) LIMITEDDec 08, 1982Dec 08, 1982
    PRODUCT JOURNALS LIMITEDDec 31, 1977Dec 31, 1977
    MORGAN-GRAMPIAN (SERVICES) LIMITEDMar 25, 1947Mar 25, 1947

    What are the latest accounts for EBUSINESSNET LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EBUSINESSNET LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 21, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a

    legacy

    9 pages288a

    legacy

    9 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2003

    7 pagesAA

    Who are the officers of EBUSINESSNET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Secretary
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    CROSSWALL NOMINEES LIMITED
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    Director
    245 Blackfriars Road
    SE1 9UY London
    Ludgate House
    992770004
    UNM INVESTMENTS LIMITED
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    48157320003
    PURSER, Jean Dorothy Anne
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    Secretary
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    British94669070001
    SECKER, James
    Berwyn 1 Links Close
    TN6 1QW Crowborough
    East Sussex
    Secretary
    Berwyn 1 Links Close
    TN6 1QW Crowborough
    East Sussex
    British1219420001
    ARTHUR, Charles Eld
    27 Byng Road
    TN4 8EG Tunbridge Wells
    Kent
    Director
    27 Byng Road
    TN4 8EG Tunbridge Wells
    Kent
    United KingdomBritish27327800003
    BAKER, David Arthur
    Oakwood Shoreham Road
    Otford
    TN14 5RN Sevenoaks
    Kent
    Director
    Oakwood Shoreham Road
    Otford
    TN14 5RN Sevenoaks
    Kent
    British6265440001
    BLACKMAN, Howard Leslie
    Tadmore Hottsfield
    Hartley
    DA3 7DX Dartford
    Kent
    Director
    Tadmore Hottsfield
    Hartley
    DA3 7DX Dartford
    Kent
    British37698730001
    CAMPBELL, James Milne
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    Director
    22 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    British49487790001
    CONLON, Denis
    Woodstock Westmore Road
    Tatsfield
    TN16 2BJ Westerham
    Kent
    Director
    Woodstock Westmore Road
    Tatsfield
    TN16 2BJ Westerham
    Kent
    British8471710001
    ELTON, Graham Clive
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    EnglandBritish40436370002
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    FOSTER, Maurice Curtis
    White House Farm
    Ivy Hatch
    TN15 0NN Sevenoaks
    Kent
    Director
    White House Farm
    Ivy Hatch
    TN15 0NN Sevenoaks
    Kent
    British8173280001
    HARRIS, Peter John
    4 Maytrees
    Chobham Road
    GU21 2QN Knaphill Woking
    Surrey
    Director
    4 Maytrees
    Chobham Road
    GU21 2QN Knaphill Woking
    Surrey
    British44047640001
    HOWARTH, George Duncan Maynard
    Chanctonbury Pickering Street
    Loose
    ME15 9RH Maidstone
    Kent
    Director
    Chanctonbury Pickering Street
    Loose
    ME15 9RH Maidstone
    Kent
    British8173300001
    LEVY, Rupert James
    25 Muswell Avenue
    N10 2EB London
    Director
    25 Muswell Avenue
    N10 2EB London
    British57681630002
    LLOYD, Julian Stuart
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    Director
    6 Queens Gate Villas
    Victoria Park Road
    E9 7BU London
    British59624160002
    MISKIMMIN, Stewart
    54 Minster Road
    GU7 1SR Godalming
    Surrey
    Director
    54 Minster Road
    GU7 1SR Godalming
    Surrey
    British17536710001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SHAPLAND, Terrence Clive
    Acorn Cottage 28 Oak Street
    Feltwell
    IP26 4DD Thetford
    Norfolk
    Director
    Acorn Cottage 28 Oak Street
    Feltwell
    IP26 4DD Thetford
    Norfolk
    British27327810001
    WELCH, Barry Victor
    19 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    19 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    British2199180001
    BENN PUBLICATIONS LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100710001
    MORGAN GRAMPIAN LIMITED
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    Director
    Tannery House
    Tannery Road Sovereign Way
    TN9 1RF Tonbridge
    Kent
    78100930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0