Company NameEBEN Healthcare Limited
Company StatusDissolved
Company NumberSC468777
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr James Kadzimu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityZimbabwean
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address117 East Main Street
Uphall
West Lothian
EH52 5JA
Scotland

Location

Registered Address117 East Main Street
Uphall
West Lothian
EH52 5JA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1James Kadzimu
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Registered office address changed from 117 117 East Main Street Uphall West Lothian EH52 5JA Scotland to 117 East Main Street Uphall West Lothian EH52 5JA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 117 117 East Main Street Uphall West Lothian EH52 5JA on 1 February 2017 (1 page)
18 April 2016Accounts for a dormant company made up to 1 February 2016 (2 pages)
18 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 May 2015Registered office address changed from 3 Redheughs Rigg Edinburgh EH12 9DQ to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 6 May 2015 (1 page)
6 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Registered office address changed from 63 Robertson Way Livingston West Lothian EH54 8RF Scotland to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 63 Robertson Way Livingston West Lothian EH54 8RF Scotland to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3 Redheughs Rigg Edinburgh EH12 9DQ to Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 6 May 2015 (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)