Company NameEbiznys Limited
Company StatusDissolved
Company Number03716357
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Edward Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameMr Alan Edward Johnson
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Kelso Close
Rayleigh
Essex
SS6 9RT
Director NameStephen Thomas Green
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleConsultant
Correspondence Address31b Fox Lane
London
N13 4AB
Director NameWendy Elizabeth Plumb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleConsultant
Correspondence Address10 Shrubbery Gardens
Winchmore Hill
London
N21 2QT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address39 Kelso Close
Rayleigh
Essex
SS6 9RT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 March 2007Return made up to 19/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 19/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 March 2005Return made up to 19/02/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 April 2004Registered office changed on 01/04/04 from: 5 niven close wickford essex SS12 9QJ (1 page)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Return made up to 19/02/04; full list of members (7 pages)
22 March 2003Return made up to 19/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 March 2002Return made up to 19/02/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 May 2001Return made up to 19/02/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
10 March 2000Return made up to 19/02/00; full list of members (7 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
19 February 1999Incorporation (15 pages)