Company NameEb Commodities Limited
Company StatusDissolved
Company Number06530015
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameReuben Daniel Beechener
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4a Rockleigh Court
Shenfield
Essex
CM15 8NH
Director NameIan Nicholas Dawes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thaxted Green
Brentwood
Essex
CM13 1YH
Director NameGary Nicklen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGwendra Ridgeway
Hutton
Brentwood
Essex
CM13 2LL
Secretary NameIan Nicholas Dawes
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thaxted Green
Brentwood
Essex
CM13 1YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, Boundary House
4 County Place, New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (1 page)
2 June 2010Application to strike the company off the register (1 page)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
20 March 2009Appointment Terminated Director company directors LIMITED (1 page)
20 March 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
20 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
20 March 2009Appointment terminated director company directors LIMITED (1 page)
27 May 2008Director appointed gary nicklen (2 pages)
27 May 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2008Director and secretary appointed ian nicholas dawes (2 pages)
27 May 2008Director appointed gary nicklen (2 pages)
27 May 2008Director appointed reuben daniel beechener (2 pages)
27 May 2008Director appointed reuben daniel beechener (2 pages)
27 May 2008Director and secretary appointed ian nicholas dawes (2 pages)
27 May 2008Ad 11/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)