General information

Name:

Eba 22 Limited

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 07031635

Incorporation date: 2009-09-28

Dissolution date: 2021-02-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eba 22 began its business in the year 2009 as a Private Limited Company under the following Company Registration No.: 07031635. This company's head office was situated in London at 2nd Floor Regis House. The Eba 22 Ltd business had been offering its services for 12 years.

The data at our disposal detailing this specific company's personnel shows us that the last two directors were: Nicholas C. and Elizabeth C. who became the part of the company on 2014/09/10 and 2009/09/28.

Executives who controlled the firm include: Elizabeth C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicholas C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicholas C.

Role: Director

Appointed: 10 September 2014

Latest update: 16 June 2023

Elizabeth C.

Role: Director

Appointed: 28 September 2009

Latest update: 16 June 2023

People with significant control

Elizabeth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 09 November 2020
Confirmation statement last made up date 28 September 2019
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 27 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Ashdown House East Tanyard Lane Danehill

Post code:

RH17 7JW

City / Town:

Haywards Heath

HQ address,
2015

Address:

Ashdown House East Tanyard Lane Danehill

Post code:

RH17 7JW

City / Town:

Haywards Heath

HQ address,
2016

Address:

Ashdown House East Tanyard Lane Danehill

Post code:

RH17 7JW

City / Town:

Haywards Heath

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 78300 : Human resources provision and management of human resources functions
11
Company Age

Closest Companies - by postcode