Company number 04584311
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 284 THE CIRCLE, QUEEN ELIZABETH STREET, LONDON, SE1 2JW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Previous accounting period extended from 30 November 2016 to 31 December 2016; Confirmation statement made on 7 November 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of E-BOOSTER LIMITED are www.ebooster.co.uk, and www.e-booster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. E Booster Limited is a Private Limited Company.
The company registration number is 04584311. E Booster Limited has been working since 07 November 2002.
The present status of the company is Active. The registered address of E Booster Limited is 284 The Circle Queen Elizabeth Street London Se1 2jw. . MACNEIL, Christopher Stuart is a Secretary of the company. MACNEIL, Christopher Stuart is a Director of the company. MACNEIL, Michael Warren is a Director of the company. Secretary KIM, Kyung Ae has been resigned. Secretary CKR NOMINEES LIMITED has been resigned. Director FADEL, Tareq has been resigned. Director KIM, Kyung Ae has been resigned. Director CKR DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Secretary
KIM, Kyung Ae
Resigned: 15 June 2003
Appointed Date: 19 November 2002
Secretary
CKR NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 07 November 2002
Director
FADEL, Tareq
Resigned: 28 March 2003
Appointed Date: 05 December 2002
49 years old
Director
KIM, Kyung Ae
Resigned: 15 June 2003
Appointed Date: 19 November 2002
52 years old
Director
CKR DIRECTORS LIMITED
Resigned: 06 December 2002
Appointed Date: 07 November 2002
Persons With Significant Control
E-BOOSTER LIMITED Events
06 Mar 2017
Previous accounting period extended from 30 November 2016 to 31 December 2016
08 Dec 2016
Confirmation statement made on 7 November 2016 with updates
31 Aug 2016
Micro company accounts made up to 30 November 2015
26 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-26
28 Aug 2015
Micro company accounts made up to 30 November 2014
...
... and 46 more events
09 Dec 2002
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Dec 2002
Director resigned
06 Dec 2002
Secretary resigned
05 Dec 2002
Company name changed lasertech (north kent) LIMITED\certificate issued on 05/12/02
07 Nov 2002
Incorporation