About

Registered Number: 07276415
Date of Incorporation: 07/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: 12 School Crescent, Godshill, Ventnor, Isle Of Wight, PO38 3JL,

 

Ebbw Vale Properties Ltd was registered on 07 June 2010, it's status is listed as "Dissolved". The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAZUR, Christine Ann 07 June 2010 - 1
MAZUR, Francis Timothy 07 June 2010 - 1
MAZUR, Kieran Joseph 01 January 2014 - 1
MAZUR, Drystan Lee 01 January 2014 01 January 2015 1
MAZUR, Rebecca 01 January 2014 01 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 19 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 June 2011
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 18 May 2011
SH01 - Return of Allotment of shares 18 May 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
SH01 - Return of Allotment of shares 06 December 2010
RESOLUTIONS - N/A 05 November 2010
SH14 - Notice of redenomination 05 November 2010
AD01 - Change of registered office address 01 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 14 June 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 31 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.