EBT MOBILE CHINA LIMITED
Overview
Company Name | EBT MOBILE CHINA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04654471 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EBT MOBILE CHINA LIMITED?
- (7415) /
Where is EBT MOBILE CHINA LIMITED located?
Registered Office Address | GRIFFINS Tavistock House South Tavistock Square WC1H 9LG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EBT MOBILE CHINA LIMITED?
Company Name | From | Until |
---|---|---|
EBT MOBILE CHINA PLC | Sep 07, 2005 | Sep 07, 2005 |
THE TRADING EXCHANGE PLC | Sep 21, 2004 | Sep 21, 2004 |
TRADINGSPORTS EXCHANGE SYSTEMS PLC | May 21, 2003 | May 21, 2003 |
TRADINGSPORTS EXCHANGE SYSTEMS LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for EBT MOBILE CHINA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EBT MOBILE CHINA LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2012 | 12 pages | 4.68 | ||||||||||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||||||||||
Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on Sep 20, 2011 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Daniel Skaff as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Reiman as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Feb 03, 2011 with bulk list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Miscellaneous Scheme of arrangement | 58 pages | MISC | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 17, 2010
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital on Aug 18, 2010
| 4 pages | SH19 | ||||||||||||||||||
Re-registration court order to reduce share capital | 116 pages | RROC138 | ||||||||||||||||||
Certificate of re-registration of an Old Public Company to Public Limited Company | pages | CERT22 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 58 pages | MAR | ||||||||||||||||||
Re-registration from a public company to a private company following a court order | 2 pages | RR08 | ||||||||||||||||||
Resolutions Resolutions | 59 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 57 pages | AA | ||||||||||||||||||
Annual return made up to Feb 03, 2010. List of shareholders has changed | 17 pages | AR01 | ||||||||||||||||||
Appointment of Mark Qiu as a director | 1 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 18, 2009
| 2 pages | SH01 | ||||||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 56 pages | AA | ||||||||||||||||||
Who are the officers of EBT MOBILE CHINA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||
DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | Director | 92784240001 | ||||
QIU, Mark | Director | 2 Ice House Street Hong Kong Suite 305 St George's Building Hong Kong China | Chinese | Director | 150937400001 | |||||
ZHANG, Ge | Director | Room 202, Block 5, Hong Qiao Wanbo Garden, Lane 69 Gubei Road FOREIGN Shanghai China | Chinese | Company Director | 107679040002 | |||||
BANWELL, Mark | Secretary | Rectory Farmhouse 39 Toghill Lane BS30 5SY Doynton South Gloucestershire | British | Business Executive | 73995070002 | |||||
BURGESS, Paul William | Secretary | 128 Dowanhill Street G12 9DN Glasgow Lanarkshire | British | Accountant | 221475730001 | |||||
CASS, Peter Vernon Charles | Secretary | 6 Dunstable Court Saint Johns Park SE3 7TN London | British | 70816400001 | ||||||
KONIG, Martyn | Secretary | Smarkham Madgehole Lane GU5 0SS Shamley Green Surrey | British | Consultant | 65687930003 | |||||
MITCHELL, Roger | Secretary | 118 Dowanhill Street G12 9DN Glasgow | British | Business Executive | 80050950001 | |||||
RB SECRETARIAT LIMITED | Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 38862050001 | |||||||
BANWELL, Mark | Director | Rectory Farmhouse 39 Toghill Lane BS30 5SY Doynton South Gloucestershire | British | Business Executive | 73995070002 | |||||
BURGESS, Paul William | Director | 128 Dowanhill Street G12 9DN Glasgow Lanarkshire | Scotland | British | Accountant | 221475730001 | ||||
CASS, Peter Vernon Charles | Director | 6 Dunstable Court Saint Johns Park SE3 7TN London | United Kingdom | British | Executive | 70816400001 | ||||
COOPER, Craig Richard | Director | 6 Windemere Court Newport Coast California 95476 Usa | New Zealand | Private Investor | 109197910001 | |||||
KONIG, Martyn | Director | Smarkham Madgehole Lane GU5 0SS Shamley Green Surrey | United Kingdom | British | Consultant | 65687930003 | ||||
MITCHELL, Roger | Director | 118 Dowanhill Street G12 9DN Glasgow | British | Business Executive | 80050950001 | |||||
MULVANY, Kenneth Patrick | Director | 35 Keswick Road Flat 3 SW15 2JA London | United Kingdom | Uk And Usa | Co Dir | 201034920001 | ||||
RANSON, Raymond | Director | Arley House Devisdale Road Bowden WA14 2AT Altrincham Cheshire | United Kingdom | British | Business Executive | 16709150004 | ||||
REIMAN, James | Director | 1291 Asbury Avenue Winnetka Illinois 60093 - 1453 Usa | American | Company Director | 107678880001 | |||||
SKAFF, Daniel Lawrence | Director | 531 Second Street East Sonoma California 95476 Usa | American | Private Investor | 109405550001 | |||||
TIGHE, Joseph Michael | Director | The Old Rectory Old Rectory Lane RH20 2AF Pulborough West Sussex | British | Director | 71664750006 | |||||
TOTTENHAM, Andrew | Director | 28 Killieser Avenue SW2 4NT London | United Kingdom | British | Mngt Consultant | 3838650002 | ||||
TWADDLE, Graham Kennedy | Director | Windward House Shore Road, Kilcreggan G84 0HJ Helensburgh Dunbartonshire | United Kingdom | British | Company Director | 71248570001 | ||||
WHITE, Andrew | Director | 24 Hyde Park Gate SW7 5DH London | United Kingdom | British | Company Director | 67864710005 |
Does EBT MOBILE CHINA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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