About

Registered Number: 05448974
Date of Incorporation: 11/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 97 Whittington Avenue, Hayes, Middlesex, UB4 0AE

 

Based in Middlesex, Ebuz Ltd was founded on 11 May 2005, it's status at Companies House is "Dissolved". The companies directors are Redwood, Martin Pride, Aly Mohamed Ismail Mohamed, Shady.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDWOOD, Martin Pride 11 May 2005 - 1
ALY MOHAMED ISMAIL MOHAMED, Shady 11 May 2005 07 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 19 August 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 07 July 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 08 May 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 21 June 2007
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
287 - Change in situation or address of Registered Office 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.