Company NameEbiz-Warehouse Limited
Company StatusDissolved
Company Number04149177
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Livingstone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleTechnical Director
Correspondence Address826 Woodborough Road
Nottingham
Nottinghamshire
NG3 5QQ
Secretary NameAbraham Secretary Limited (Corporation)
StatusClosed
Appointed20 February 2002(1 year after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2003)
Correspondence AddressSher House
46 Houghton Road
Bradford
West Yorkshire
BD1 3RG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSher House
46 Houghton Place
Bradford
West Yorkshire
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
25 February 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
13 February 2003Return made up to 29/01/03; full list of members (6 pages)
12 July 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2001Registered office changed on 08/03/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
8 March 2001Director resigned (1 page)