About

Registered Number: 03671528
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (4 years and 6 months ago)
Registered Address: Sfp 9 Ensign House, Admiral,S Way, Marsh Wall, London, E14 9XQ

 

Ebcor Ltd was registered on 20 November 1998 with its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed as Panter, Jennifer Linda, Panter, Keith Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTER, Keith Martin 20 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PANTER, Jennifer Linda 20 November 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
LIQ13 - N/A 30 July 2019
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 02 October 2018
LIQ01 - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
AA - Annual Accounts 05 September 2018
AA01 - Change of accounting reference date 09 February 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 22 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
363s - Annual Return 12 November 1999
225 - Change of Accounting Reference Date 25 October 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.