E1 BUSINESS LIMITED

Register to unlock more data on OkredoRegister

E1 BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02339174

Incorporation date

24/01/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Latimer House 5-7 Cumberland Place, Southampton, Hampshire SO15 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1989)
dot icon20/11/2012
Final Gazette dissolved following liquidation
dot icon20/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2012
Liquidators' statement of receipts and payments to 2012-01-19
dot icon23/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/01/2011
Registered office address changed from Sullivan Court Wessex Way Colden Common Winchester Hampshire SO21 1WP on 2011-02-01
dot icon26/01/2011
Statement of affairs with form 4.19
dot icon26/01/2011
Resolutions
dot icon26/01/2011
Appointment of a voluntary liquidator
dot icon11/05/2010
Termination of appointment of Derek Bytheway as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/01/2010
Director's details changed for Derek John Bytheway on 2010-01-25
dot icon25/01/2010
Director's details changed for Geoffrey Edward Gibbons on 2010-01-25
dot icon18/11/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon25/01/2009
Return made up to 25/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Director appointed derek john bytheway
dot icon24/01/2008
Return made up to 25/01/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Director resigned
dot icon11/03/2007
Return made up to 25/01/07; full list of members
dot icon16/01/2007
Registered office changed on 17/01/07 from: highfield court tollgate chandlersford eastleigh hampshire SO53 3TY
dot icon10/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/02/2006
Return made up to 25/01/06; full list of members
dot icon15/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon08/02/2005
Location of register of members address changed
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/03/2004
Return made up to 25/01/04; full list of members
dot icon07/03/2004
Director's particulars changed
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Director resigned
dot icon31/03/2003
Return made up to 25/01/03; full list of members
dot icon31/03/2003
Secretary's particulars changed
dot icon13/11/2002
New director appointed
dot icon13/11/2002
New director appointed
dot icon06/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
New secretary appointed
dot icon21/05/2002
Secretary resigned;director resigned
dot icon04/03/2002
Return made up to 25/01/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/03/2001
Return made up to 25/01/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Resolutions
dot icon15/06/2000
S-div 17/05/00
dot icon25/01/2000
Return made up to 25/01/00; full list of members
dot icon18/01/2000
Certificate of change of name
dot icon13/01/2000
Registered office changed on 14/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ
dot icon19/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Return made up to 25/01/99; no change of members
dot icon11/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Accounts for a small company made up to 1997-03-31
dot icon25/02/1998
Return made up to 25/01/98; full list of members
dot icon08/12/1997
Particulars of mortgage/charge
dot icon30/11/1997
Registered office changed on 01/12/97 from: 19 vine mews vine street evesham worcestershire
dot icon30/11/1997
Ad 31/03/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/11/1997
Resolutions
dot icon30/11/1997
Resolutions
dot icon30/11/1997
£ nc 1000/100000 31/03/97
dot icon06/03/1997
Return made up to 25/01/97; full list of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/12/1996
Certificate of change of name
dot icon28/03/1996
Amended accounts made up to 1994-03-31
dot icon28/03/1996
Accounts for a small company made up to 1995-03-31
dot icon15/01/1996
Return made up to 25/01/96; full list of members
dot icon01/10/1995
Return made up to 25/01/95; no change of members
dot icon01/10/1995
Secretary resigned
dot icon01/10/1995
Registered office changed on 02/10/95
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 25/01/94; no change of members
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon13/04/1994
Registered office changed on 13/04/94 from:\ ryland house 44/48 bristol street birmingham B5 7AA
dot icon09/12/1993
Accounts for a small company made up to 1993-03-31
dot icon20/04/1993
Registered office changed on 20/04/93 from:\ c/o wf o'hara's + co 4 fieldgate new street walsall west midlands WS1 3D1
dot icon17/03/1993
Accounts for a small company made up to 1991-03-31
dot icon23/02/1993
Return made up to 25/01/93; full list of members
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon14/05/1992
New director appointed
dot icon02/04/1992
Return made up to 25/01/92; no change of members
dot icon01/04/1992
Registered office changed on 02/04/92
dot icon04/11/1991
Accounts for a small company made up to 1990-03-31
dot icon07/10/1991
Return made up to 25/01/91; no change of members
dot icon06/10/1991
Return made up to 25/01/90; full list of members
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon08/03/1989
Secretary resigned;new secretary appointed
dot icon08/03/1989
Registered office changed on 08/03/89 from:\ 2 baches street london N1 6UB
dot icon07/03/1989
Director resigned;new director appointed
dot icon21/02/1989
Resolutions
dot icon21/02/1989
Memorandum and Articles of Association
dot icon24/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Geoffrey Edward
Director
31/01/1992 - Present
5
Spragg, Michael David
Director
01/11/2002 - 30/06/2007
4
Bytheway, Derek John
Director
17/08/2007 - 30/04/2010
10
Newens, Jane
Director
01/11/2002 - 28/04/2003
-
Gray, Susan Mae
Secretary
10/05/2002 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E1 BUSINESS LIMITED

E1 BUSINESS LIMITED is an(a) Dissolved company incorporated on 24/01/1989 with the registered office located at Latimer House 5-7 Cumberland Place, Southampton, Hampshire SO15 2BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E1 BUSINESS LIMITED?

toggle

E1 BUSINESS LIMITED is currently Dissolved. It was registered on 24/01/1989 and dissolved on 20/11/2012.

Where is E1 BUSINESS LIMITED located?

toggle

E1 BUSINESS LIMITED is registered at Latimer House 5-7 Cumberland Place, Southampton, Hampshire SO15 2BH.

What does E1 BUSINESS LIMITED do?

toggle

E1 BUSINESS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for E1 BUSINESS LIMITED?

toggle

The latest filing was on 20/11/2012: Final Gazette dissolved following liquidation.