ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00985336

Incorporation date

23/07/1970

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

20 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1970)
dot icon04/01/2012
Final Gazette dissolved following liquidation
dot icon04/10/2011
Return of final meeting in a members' voluntary winding up
dot icon21/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Declaration of solvency
dot icon21/03/2011
Resolutions
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon06/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-06
dot icon09/11/2010
Termination of appointment of Peter Simpson as a director
dot icon09/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon09/11/2010
Appointment of Nicola Clare Downing as a secretary
dot icon16/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon11/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon08/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2009
Return made up to 03/05/09; full list of members
dot icon09/04/2009
Accounts made up to 2008-09-30
dot icon08/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon21/05/2008
Return made up to 03/05/08; no change of members
dot icon18/03/2008
Accounts made up to 2007-09-30
dot icon21/05/2007
Return made up to 03/05/07; full list of members
dot icon25/04/2007
Accounts made up to 2006-09-30
dot icon16/05/2006
Return made up to 03/05/06; full list of members
dot icon23/11/2005
Accounts made up to 2005-09-30
dot icon19/05/2005
Return made up to 03/05/05; full list of members
dot icon25/04/2005
Accounts made up to 2004-09-30
dot icon10/05/2004
Return made up to 03/05/04; full list of members
dot icon16/02/2004
Accounts made up to 2003-09-30
dot icon16/05/2003
Return made up to 03/05/03; full list of members
dot icon28/11/2002
Accounts made up to 2002-09-30
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon19/03/2002
Accounts made up to 2001-09-30
dot icon22/06/2001
Accounts made up to 2000-09-30
dot icon18/05/2001
Return made up to 03/05/01; full list of members
dot icon01/06/2000
Accounts made up to 1999-09-30
dot icon18/05/2000
Return made up to 03/05/00; full list of members
dot icon09/06/1999
Accounts made up to 1998-09-30
dot icon04/06/1999
Return made up to 03/05/99; full list of members
dot icon31/07/1998
Accounts made up to 1997-09-30
dot icon01/07/1998
Return made up to 03/05/98; full list of members
dot icon01/07/1998
Location of register of members address changed
dot icon01/07/1998
Location of debenture register address changed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon22/10/1997
Registered office changed on 22/10/97 from: 22 south end croydon surrey cro 1DN
dot icon23/06/1997
Full accounts made up to 1996-09-30
dot icon03/06/1997
Return made up to 03/05/97; no change of members
dot icon06/04/1997
New secretary appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Secretary resigned
dot icon31/07/1996
Secretary's particulars changed
dot icon14/05/1996
Return made up to 03/05/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-09-30
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/06/1995
Director resigned
dot icon16/06/1995
Director resigned
dot icon15/06/1995
Director resigned
dot icon12/05/1995
Return made up to 03/05/95; full list of members
dot icon12/05/1995
Location of register of members address changed
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Director resigned
dot icon07/05/1994
Return made up to 03/05/94; no change of members
dot icon07/05/1994
Director's particulars changed
dot icon04/03/1994
Full accounts made up to 1993-09-30
dot icon14/05/1993
Return made up to 03/05/93; no change of members
dot icon14/05/1993
Director resigned
dot icon11/03/1993
Full accounts made up to 1992-09-30
dot icon20/06/1992
New secretary appointed
dot icon14/05/1992
Return made up to 03/05/92; full list of members
dot icon14/05/1992
Secretary's particulars changed;director's particulars changed
dot icon10/04/1992
Particulars of mortgage/charge
dot icon30/03/1992
Full accounts made up to 1991-09-30
dot icon16/07/1991
Secretary's particulars changed
dot icon10/06/1991
Return made up to 03/05/91; full list of members
dot icon17/05/1991
Full accounts made up to 1990-09-30
dot icon21/03/1991
Full accounts made up to 1989-09-30
dot icon21/03/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon08/03/1991
Return made up to 30/09/90; full list of members
dot icon04/04/1990
Particulars of mortgage/charge
dot icon19/03/1990
Full accounts made up to 1988-09-30
dot icon19/03/1990
Return made up to 30/09/89; full list of members
dot icon03/04/1989
Full accounts made up to 1987-09-30
dot icon03/04/1989
Return made up to 30/09/88; full list of members
dot icon21/07/1988
Registered office changed on 21/07/88 from: 5 7 blunt rd south croydon surrey CR2 7PA
dot icon28/06/1988
Director resigned
dot icon09/03/1988
Return made up to 30/09/87; full list of members
dot icon03/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1988
New secretary appointed
dot icon15/02/1988
Full group accounts made up to 1987-03-31
dot icon27/01/1988
Declaration of satisfaction of mortgage/charge
dot icon04/11/1987
New director appointed
dot icon23/07/1987
Full group accounts made up to 1985-12-31
dot icon18/06/1987
Secretary resigned;new secretary appointed
dot icon15/06/1987
Registered office changed on 15/06/87 from: 240 london road mitcham surrey CR4 3TY
dot icon15/06/1987
Return made up to 31/12/86; full list of members
dot icon14/05/1987
Declaration of satisfaction of mortgage/charge
dot icon13/06/1986
Full accounts made up to 1984-12-31
dot icon06/05/1986
Return made up to 16/09/85; full list of members
dot icon25/01/1980
Accounts made up to 2079-08-31
dot icon21/03/1979
Accounts made up to 2078-08-31
dot icon28/11/1977
Accounts made up to 2077-08-31
dot icon18/04/1977
Accounts made up to 2076-08-31
dot icon17/12/1976
Accounts made up to 2075-08-31
dot icon03/06/1975
Accounts made up to 2074-08-31
dot icon29/07/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holton, David Philip
Secretary
15/06/1992 - 15/01/1997
27
Simpson, Peter John
Secretary
15/01/1997 - 29/10/2010
108
Prastka, Christopher Richard
Director
28/11/1996 - Present
142
Downing, Nicola Clare
Secretary
29/10/2010 - Present
-
Simpson, Peter John
Director
07/04/1998 - 29/10/2010
36

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 ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED

ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED is an(a) Dissolved company incorporated on 23/07/1970 with the registered office located at 20 Triton Street, London NW1 3BF. 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 ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED?

toggle

ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED is currently Dissolved. It was registered on 23/07/1970 and dissolved on 04/01/2012.

Where is ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED located?

toggle

ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED is registered at 20 Triton Street, London NW1 3BF.

What is the latest filing for ELECTRONIC BUSINESS MACHINES (SUSSEX) LIMITED?

toggle

The latest filing was on 04/01/2012: Final Gazette dissolved following liquidation.