Company NameEbooot.com Limited
Company StatusDissolved
Company Number07659715
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robin Omar Jamil
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleMental Health Advocate
Country of ResidenceUnited Kingdom
Correspondence Address10 Hardmans Mews
Hardmans Road
Whitefield
Manchester
M45 7BQ
Director NameMr David Glynn Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 St. Lesmo Road
Edgley
Stockport
Cheshire
SK3 0TX
Director NameMr Philip David Salter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address47 Hillingdon Road
Whitefield
Manchester
M45 7GG

Location

Registered AddressSuites 2/3 Quebec Building Offices
Bury Street
Manchester
M3 7DY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at £1David Glynn Lewis
50.00%
Ordinary
30 at £1Matthew Phillips
30.00%
Ordinary
10 at £1Philip David Salter
10.00%
Ordinary
10 at £1Robin Omar Jamil
10.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
11 November 2013Application to strike the company off the register (3 pages)
11 November 2013Application to strike the company off the register (3 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 100
(5 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 100
(5 pages)
29 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 100
(5 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from C/O Rhf Solicitors 25 Cross Street Manchester M2 1WL England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Suites 2/3 Quebec Building Offices Bury Street Manchester M3 7DY England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Suites 2/3 Quebec Building Offices Bury Street Manchester M3 7DY England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Suites 2/3 Quebec Building Offices Bury Street Manchester M3 7DY England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Rhf Solicitors 25 Cross Street Manchester M2 1WL England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Rhf Solicitors 25 Cross Street Manchester M2 1WL England on 3 July 2012 (1 page)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 June 2011Incorporation (25 pages)
7 June 2011Incorporation (25 pages)