About

Registered Number: 06593814
Date of Incorporation: 15/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 18 Woodcock Dell Avenue, Kenton, Harrow, Middx, HA3 0NS

 

Established in 2008, E B S (London) Ltd have registered office in Harrow, it has a status of "Active". The companies directors are Aliaj, Eduart, Temple Secretaries Limited, Truni, Qemac, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIAJ, Eduart 20 May 2008 - 1
COMPANY DIRECTORS LIMITED 15 May 2008 15 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 May 2008 15 May 2008 1
TRUNI, Qemac 20 May 2008 08 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 10 February 2019
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
DISS40 - Notice of striking-off action discontinued 22 August 2017
CS01 - N/A 19 August 2017
PSC01 - N/A 19 August 2017
AA - Annual Accounts 19 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 26 February 2017
DISS40 - Notice of striking-off action discontinued 11 October 2016
AR01 - Annual Return 09 October 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 03 February 2016
DISS40 - Notice of striking-off action discontinued 08 December 2015
AR01 - Annual Return 07 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 10 February 2015
DISS40 - Notice of striking-off action discontinued 23 September 2014
AR01 - Annual Return 22 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 16 February 2014
DISS40 - Notice of striking-off action discontinued 11 September 2013
AR01 - Annual Return 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 04 May 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 23 May 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 06 December 2011
RT01 - Application for administrative restoration to the register 06 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 15 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.