EBB INTERACTIVE LIMITED

Register to unlock more data on OkredoRegister

EBB INTERACTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03454260

Incorporation date

22/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1997)
dot icon16/07/2013
Final Gazette dissolved following liquidation
dot icon16/04/2013
Return of final meeting in a members' voluntary winding up
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-07-12
dot icon01/05/2012
Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2012-05-02
dot icon20/02/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2012-02-21
dot icon24/07/2011
Registered office address changed from C/O Keelings Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom on 2011-07-25
dot icon20/07/2011
Declaration of solvency
dot icon20/07/2011
Appointment of a voluntary liquidator
dot icon20/07/2011
Resolutions
dot icon18/04/2011
Certificate of change of name
dot icon18/01/2011
Termination of appointment of Philip Barrett as a director
dot icon12/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon04/01/2011
Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7DF on 2011-01-05
dot icon04/01/2011
Register inspection address has been changed from Harella House 90-98 Goswell Road London EC1V 7DF
dot icon07/11/2010
Termination of appointment of John Thew as a director
dot icon04/11/2010
Termination of appointment of Steve Abbis as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Pierre Lenfestey on 2010-01-14
dot icon10/12/2009
Director's details changed for Miss Meriel Catherine Lenfestey on 2009-10-23
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for John Francis Thew on 2009-10-23
dot icon10/12/2009
Director's details changed for Philip Gerrard Wheeler Barrett on 2009-10-23
dot icon09/12/2009
Ad 22/04/09 gbp si 20@1=20 gbp ic 1550/1570
dot icon09/12/2009
Ad 13/08/09 gbp si 60@1=60 gbp ic 1490/1550
dot icon08/12/2009
Capitals not rolled up
dot icon23/11/2009
Appointment of Mr Steve Abbis as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Registered office changed on 13/08/2009 from c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2009
Return made up to 23/10/08; full list of members
dot icon14/01/2009
Secretary's Change of Particulars / pierre lenfestey / 23/10/2008 / HouseName/Number was: , now: saint's view; Street was: saint's view, now: route de jerbourg; Area was: route de jerbourg, now:
dot icon14/01/2009
Director's Change of Particulars / philip barrett / 23/10/2008 / HouseName/Number was: , now: c/o mr c barrett; Street was: 16 kings street, now: 28 five mile drive; Area was: newlands, now: ; Post Town was: cape town, now: oxford; Region was: 7725, now: oxfordshire; Post Code was: foreign, now: OX2 8HR; Country was: south africa, now:
dot icon14/01/2009
Director's Change of Particulars / meriel lenfestey / 23/10/2008 / Title was: miss, now: mrs; HouseName/Number was: , now: saint's view; Street was: saint's view, now: route de jerbourg; Area was: route de jerbourg, now:
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Ad 18/07/08 gbp si [email protected]=140 gbp ic 1440/1580
dot icon22/07/2008
S-div
dot icon22/07/2008
Nc inc already adjusted 17/07/08
dot icon22/07/2008
Resolutions
dot icon03/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon12/11/2007
Return made up to 23/10/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon12/11/2007
Registered office changed on 13/11/07 from: c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon11/11/2007
Director's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Director's particulars changed
dot icon22/11/2006
Return made up to 23/10/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Registered office changed on 23/11/06 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon22/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Secretary's particulars changed
dot icon01/11/2005
Registered office changed on 02/11/05 from: keelings broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon01/11/2005
Director's particulars changed
dot icon16/11/2004
Ad 01/09/04--------- £ si 20@1
dot icon16/11/2004
Return made up to 23/10/04; full list of members
dot icon16/11/2004
Secretary's particulars changed;director's particulars changed
dot icon08/09/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2004
Ad 30/09/03--------- £ si 20@1
dot icon08/08/2004
Notice of assignment of name or new name to shares
dot icon27/07/2004
Return made up to 23/10/03; full list of members
dot icon20/07/2004
New director appointed
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/08/2003
Resolutions
dot icon25/08/2003
Ad 31/08/02--------- £ si 60@1
dot icon29/12/2002
Return made up to 23/10/02; full list of members
dot icon19/09/2002
Ad 16/08/02--------- £ si 100@1=100 £ ic 1240/1340
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/08/2002
Director's particulars changed
dot icon04/03/2002
Particulars of mortgage/charge
dot icon18/02/2002
Particulars of mortgage/charge
dot icon18/12/2001
Registered office changed on 19/12/01 from: broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon12/11/2001
Return made up to 23/10/01; full list of members
dot icon12/11/2001
Registered office changed on 13/11/01
dot icon24/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/09/2001
Ad 16/08/01--------- £ si 100@1=100 £ ic 1140/1240
dot icon11/12/2000
Ad 16/08/00--------- £ si 100@1
dot icon11/12/2000
Return made up to 23/10/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/09/2000
Director's particulars changed
dot icon11/05/2000
Director's particulars changed
dot icon16/12/1999
Ad 18/11/99-19/11/99 £ si 1038@1=1038 £ ic 2/1040
dot icon16/12/1999
Return made up to 23/10/99; full list of members
dot icon28/11/1999
Resolutions
dot icon02/09/1999
New director appointed
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon16/11/1998
Return made up to 23/10/98; full list of members
dot icon16/11/1998
Registered office changed on 17/11/98
dot icon26/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New secretary appointed
dot icon22/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/10/1997 - 22/10/1997
9278
Hallmark Registrars Limited
Nominee Director
22/10/1997 - 22/10/1997
8288
Thew, John Francis
Director
31/12/2007 - 04/11/2010
6
Abbis, Stephen David
Director
20/10/2009 - 03/11/2010
4
Lenfestey, Meriel Catherine
Director
22/10/1997 - Present
2

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 EBB INTERACTIVE LIMITED

EBB INTERACTIVE LIMITED is an(a) Dissolved company incorporated on 22/10/1997 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. 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 EBB INTERACTIVE LIMITED?

toggle

EBB INTERACTIVE LIMITED is currently Dissolved. It was registered on 22/10/1997 and dissolved on 16/07/2013.

Where is EBB INTERACTIVE LIMITED located?

toggle

EBB INTERACTIVE LIMITED is registered at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does EBB INTERACTIVE LIMITED do?

toggle

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

What is the latest filing for EBB INTERACTIVE LIMITED?

toggle

The latest filing was on 16/07/2013: Final Gazette dissolved following liquidation.