Company NameEBI Technology Limited
Company StatusDissolved
Company Number06509583
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Aaron Foster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Court Farm
Stuton Road
Brantham
Essex
CO11 1PW
Secretary NameMr Aaron Foster
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Court Farm
Stuton Road
Brantham
Essex
CO11 1PW
Director NameMr Russell George Grange
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Court Farm
Stuton Road
Brantham
Essex
CO11 1PW

Location

Registered AddressUnit 12 Court Farm
Stuton Road
Brantham
Essex
CO11 1PW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton

Shareholders

50 at £1Aaron Foster
50.00%
Ordinary
50 at £1Russell George Grange
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
10 February 2014Application to strike the company off the register (3 pages)
4 February 2014Termination of appointment of Russell Grange as a director (1 page)
4 February 2014Termination of appointment of Russell Grange as a director (1 page)
20 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(4 pages)
26 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 100
(4 pages)
12 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 March 2011Register inspection address has been changed from U36 Basepoint Business Centre 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom (1 page)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 March 2011Register inspection address has been changed from U36 Basepoint Business Centre 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom (1 page)
1 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
13 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 March 2010Director's details changed for Russell George Grange on 1 March 2010 (2 pages)
13 March 2010Director's details changed for Russell George Grange on 1 March 2010 (2 pages)
13 March 2010Secretary's details changed for Mr Aaron Foster on 1 March 2010 (1 page)
13 March 2010Director's details changed for Mr Aaron Foster on 1 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Aaron Foster on 1 March 2010 (2 pages)
13 March 2010Secretary's details changed for Mr Aaron Foster on 1 March 2010 (1 page)
13 March 2010Director's details changed for Mr Aaron Foster on 1 March 2010 (2 pages)
13 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 March 2010Director's details changed for Russell George Grange on 1 March 2010 (2 pages)
13 March 2010Secretary's details changed for Mr Aaron Foster on 1 March 2010 (1 page)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 February 2009Registered office changed on 03/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
3 February 2009Registered office changed on 03/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
20 February 2008Incorporation (15 pages)
20 February 2008Incorporation (15 pages)