About

Registered Number: 04497301
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 41 Milton Road, Walthamstow, London, E17 4SP

 

Having been setup in 2002, Ebbio Ltd are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at Ebbio Ltd. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Fiachra 29 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Eanna 18 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 22 March 2012
SH06 - Notice of cancellation of shares 17 February 2012
SH03 - Return of purchase of own shares 17 February 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
AR01 - Annual Return 16 January 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 06 November 2003
287 - Change in situation or address of Registered Office 29 November 2002
395 - Particulars of a mortgage or charge 15 October 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.