About

Registered Number: 03294543
Date of Incorporation: 19/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2015 (8 years and 10 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

E.J.B.I. Ltd was setup in 1996, it has a status of "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Gellerstig, Lena, Gellerstig, Anders Bertil for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLERSTIG, Anders Bertil 19 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GELLERSTIG, Lena 19 December 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2015
4.71 - Return of final meeting in members' voluntary winding-up 12 March 2015
AD01 - Change of registered office address 13 August 2014
RESOLUTIONS - N/A 12 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2014
4.70 - N/A 12 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 15 January 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 21 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
287 - Change in situation or address of Registered Office 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.