EBFORD LTD

Register to unlock more data on OkredoRegister

EBFORD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09758423

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon28/03/2023
Application to strike the company off the register
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon02/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-02
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-02
dot icon02/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon12/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-12
dot icon12/09/2022
Registered office address changed from 10 Parkside Road Hounslow TW3 2BD United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-12
dot icon12/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-12
dot icon12/09/2022
Cessation of Isaac Walby as a person with significant control on 2022-09-12
dot icon12/09/2022
Termination of appointment of Isaac Walby as a director on 2022-09-12
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon27/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon29/04/2020
Micro company accounts made up to 2019-09-30
dot icon15/10/2019
Registered office address changed from 1 Hendren Close Greenford UB6 0SQ England to 10 Parkside Road Hounslow TW3 2BD on 2019-10-15
dot icon15/10/2019
Notification of Isaac Walby as a person with significant control on 2019-09-24
dot icon15/10/2019
Cessation of Dorin Istrate as a person with significant control on 2019-09-24
dot icon15/10/2019
Appointment of Mr Isaac Walby as a director on 2019-09-24
dot icon15/10/2019
Termination of appointment of Dorin Istrate as a director on 2019-09-24
dot icon20/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/03/2019
Registered office address changed from 97 Roseville Road Hayes UB3 4QZ United Kingdom to 1 Hendren Close Greenford UB6 0SQ on 2019-03-27
dot icon27/03/2019
Cessation of Jakub Zawieja as a person with significant control on 2019-03-19
dot icon27/03/2019
Notification of Dorin Istrate as a person with significant control on 2019-03-19
dot icon27/03/2019
Termination of appointment of Jakub Zawieja as a director on 2019-03-19
dot icon27/03/2019
Appointment of Mr Dorin Istrate as a director on 2019-03-19
dot icon20/12/2018
Registered office address changed from 52 West Heath Drive London NW11 7QH United Kingdom to 97 Roseville Road Hayes UB3 4QZ on 2018-12-20
dot icon20/12/2018
Appointment of Mr Jakub Zawieja as a director on 2018-12-12
dot icon20/12/2018
Termination of appointment of Dragos Cristian Rosoga as a director on 2018-12-12
dot icon20/12/2018
Notification of Jakub Zawieja as a person with significant control on 2018-12-12
dot icon20/12/2018
Cessation of Dragos Cristian Rosoga as a person with significant control on 2018-12-12
dot icon03/09/2018
Notification of Dragos Cristian Rosoga as a person with significant control on 2018-08-24
dot icon03/09/2018
Appointment of Mr Dragos Cristian Rosoga as a director on 2018-08-24
dot icon03/09/2018
Registered office address changed from 250 Whitton Avenue East Greenford UB6 0QA England to 52 West Heath Drive London NW11 7QH on 2018-09-03
dot icon03/09/2018
Cessation of Zdravko Danailov as a person with significant control on 2018-08-24
dot icon03/09/2018
Termination of appointment of Zdravko Danailov as a director on 2018-08-24
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/04/2018
Appointment of Mr Zdravko Danailov as a director on 2018-04-05
dot icon13/04/2018
Cessation of Jacek Krasuski as a person with significant control on 2018-04-05
dot icon13/04/2018
Termination of appointment of Jacek Krasuski as a director on 2018-04-05
dot icon13/04/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 250 Whitton Avenue East Greenford UB6 0QA on 2018-04-13
dot icon13/04/2018
Notification of Zdravko Danailov as a person with significant control on 2018-04-05
dot icon06/02/2018
Notification of Jacek Krasuski as a person with significant control on 2017-11-17
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-17
dot icon06/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-17
dot icon06/02/2018
Appointment of Mr Jacek Krasuski as a director on 2017-11-17
dot icon06/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-02-06
dot icon03/10/2017
Cessation of George Popsecu as a person with significant control on 2017-04-05
dot icon02/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon02/10/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon20/07/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon20/07/2017
Registered office address changed from 4 Northern Road Aylesbury HP19 9QU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-07-20
dot icon20/07/2017
Termination of appointment of George Popescu as a director on 2017-04-05
dot icon30/05/2017
Micro company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon15/04/2016
Appointment of George Popescu as a director on 2016-04-06
dot icon15/04/2016
Termination of appointment of Romanas Samsonovas as a director on 2016-04-06
dot icon15/04/2016
Registered office address changed from 73 Foskitt Court South Northampton NN3 9AX United Kingdom to 4 Northern Road Aylesbury HP19 9QU on 2016-04-15
dot icon06/11/2015
Termination of appointment of Terence Dunne as a director on 2015-10-28
dot icon06/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 73 Foskitt Court South Northampton NN3 9AX on 2015-11-06
dot icon06/11/2015
Appointment of Romanas Samsonovas as a director on 2015-10-28
dot icon02/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
12/09/2022 - Present
5440

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EBFORD LTD

EBFORD LTD is an(a) Dissolved company incorporated on 02/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EBFORD LTD?

toggle

EBFORD LTD is currently Dissolved. It was registered on 02/09/2015 and dissolved on 20/06/2023.

Where is EBFORD LTD located?

toggle

EBFORD LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does EBFORD LTD do?

toggle

EBFORD LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does EBFORD LTD have?

toggle

EBFORD LTD had 1 employees in 2021.

What is the latest filing for EBFORD LTD?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.