About

Registered Number: 07049800
Date of Incorporation: 20/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 41 Valley Road, Streatham, London, SW16 2XL

 

Established in 2009, Ebonycare Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Cadogan, Kevin Andrew, Cadogan, Kirsty Amanda Mary Louise, Cadogan, Veronica Christiana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADOGAN, Kevin Andrew 20 October 2009 - 1
CADOGAN, Kirsty Amanda Mary Louise 20 October 2009 19 October 2011 1
CADOGAN, Veronica Christiana 20 October 2009 02 September 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 April 2020
CS01 - N/A 03 April 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 19 April 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 22 February 2017
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 20 November 2013
DISS40 - Notice of striking-off action discontinued 16 November 2013
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 09 July 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 04 June 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 20 October 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 18 November 2010
CERTNM - Change of name certificate 25 November 2009
AD01 - Change of registered office address 25 November 2009
CONNOT - N/A 25 November 2009
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.