About

Registered Number: 05569320
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: C KETTLE, 25 Talma Gardens, Twickenham, Midx, TW2 7RB

 

Based in Twickenham in Midx, Eb Supply Ltd was founded on 20 September 2005, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Kettle, Christopher Barry, Kettle, Elizabeth Jane at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLE, Elizabeth Jane 21 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KETTLE, Christopher Barry 21 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 07 October 2014
AA - Annual Accounts 03 August 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 09 February 2013
AR01 - Annual Return 29 December 2012
CH01 - Change of particulars for director 29 December 2012
CH03 - Change of particulars for secretary 29 December 2012
AD01 - Change of registered office address 29 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
287 - Change in situation or address of Registered Office 28 August 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
287 - Change in situation or address of Registered Office 27 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.