Download leads from Nexok and grow your business. Find out more

Ebonic Design Limited

Private Limited Company

Ebonic Design Limited
65 Manor Way
Guildford
Surrey
GU2 7RR
Company NameEbonic Design Limited
Company StatusDissolved 2003
Company Number03472582
Incorporation Date27 November 1997
Dissolution Date29 April 2003 (active for 5 years, 5 months)
CategoryPrivate Limited Company with Share Capital
Previous Names
Current Directors2
Business IndustryInformation and Communication
Business ActivityInformation Technology Consultancy Activities
Latest Accounts30 November 2000 (23 years, 6 months ago)
Next Accounts Due
Accounts CategoryTotal Exemption Full
Accounts Year End30 November
Latest Return27 November 2001 (22 years, 6 months ago)
Next Return Due

Contact

Registered Address65 Manor Way
Guildford
Surrey
GU2 7RR
Shared Address This company doesn't share its address with any other companies
ConstituencyGuildford
RegionSouth East
CountySurrey
Built Up AreaGreater London

Accounts & Returns

Accounts Year End30 November
CategoryTotal Exemption Full
Latest Accounts30 November 2000 (23 years, 6 months ago)
Next Accounts Due
Latest Return27 November 2001 (22 years, 6 months ago)
Next Return Due

Director Overview

Current

2

Retired

1

Closed

Classifications

SIC IndustryInformation and communication
SIC 2003 (7222)Other software consultancy and supply
SIC 2007 (62020)Information technology consultancy activities
SIC IndustryInformation and communication
SIC 2003 (7240)Data base activities
SIC 2007 (63110)Data processing, hosting and related activities
SIC IndustryInformation and communication
SIC 2003 (7260)Other computer related activities
SIC 2007 (62090)Other information technology service activities
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7310)R & D on nat sciences & engineering
SIC 2007 (72190)Other research and experimental development on natural sciences and engineering

Event History

29 April 2003Final Gazette dissolved via voluntary strike-off
14 January 2003First Gazette notice for voluntary strike-off
18 November 2002Application for striking-off
27 December 2001Return made up to 27/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 October 2001Total exemption full accounts made up to 30 November 2000

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing