Company NameEKER & Albert,Limited
Company StatusDissolved
Company Number00222280
CategoryPrivate Limited Company
Incorporation Date2 June 1927(96 years, 11 months ago)
Dissolution Date7 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDeborah Esther Eker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(81 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Porchester Place
London
W2 2PH
Director NameMr Arnold Eker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(64 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address21 Porchester Place
London
W2 2PH
Director NameMrs Sarah Eker
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1992)
RoleCompany Director
Correspondence Address83 Park West
London
W2 2QJ
Director NameMr Stanley Eker
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(64 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 July 1996)
RoleCompany Director
Correspondence Address6 Vaughan Avenue
Hendon
London
NW4 4HU
Secretary NameMr Arnold Eker
NationalityBritish
StatusResigned
Appointed19 June 1991(64 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 July 1996)
RoleCompany Director
Correspondence Address21 Porchester Place
London
W2 2PH
Secretary NameMrs Joan Elizabeth Eker
NationalityBritish
StatusResigned
Appointed02 July 1996(69 years, 1 month after company formation)
Appointment Duration12 years (resigned 28 July 2008)
RoleCompany Director
Correspondence Address21 Porchester Place
London
W2 2PH
Director NameMrs Joan Elizabeth Eker
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(81 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address21 Porchester Place
London
W2 2PH
Secretary NameDeborah Esther Eker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(81 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Porchester Place
London
W2 2PH
Secretary NameDeborah Esther Eker
NationalityBritish
StatusResigned
Appointed28 July 2008(81 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Porchester Place
London
W2 2PH

Location

Registered AddressC/O Valentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

10k at £1Deborah Esther Eker
100.00%
Ordinary

Financials

Year2014
Net Worth£975,289
Cash£1,158,262
Current Liabilities£415,758

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Return of final meeting in a members' voluntary winding up (12 pages)
7 October 2014Return of final meeting in a members' voluntary winding up (12 pages)
15 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (13 pages)
15 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (13 pages)
15 January 2014Liquidators statement of receipts and payments to 13 November 2013 (13 pages)
23 November 2012Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 November 2012 (2 pages)
23 November 2012Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 November 2012 (2 pages)
21 November 2012Appointment of a voluntary liquidator (1 page)
21 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2012Declaration of solvency (3 pages)
21 November 2012Appointment of a voluntary liquidator (1 page)
21 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2012Declaration of solvency (3 pages)
20 September 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 10,000
(3 pages)
20 September 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 10,000
(3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Deborah Esther Eker on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Deborah Esther Eker on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 19/06/09; full list of members (3 pages)
8 September 2009Return made up to 19/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Appointment terminated secretary deborah eker (1 page)
30 March 2009Appointment terminated secretary deborah eker (1 page)
30 March 2009Director appointed deborah esther eker (1 page)
30 March 2009Appointment terminated director joan eker (1 page)
30 March 2009Appointment terminated director joan eker (1 page)
30 March 2009Director appointed deborah esther eker (1 page)
23 October 2008Registered office changed on 23/10/2008 from 293/295 old street london EC1V 9LA (1 page)
23 October 2008Registered office changed on 23/10/2008 from 293/295 old street london EC1V 9LA (1 page)
21 October 2008Return made up to 19/06/08; full list of members (3 pages)
21 October 2008Secretary appointed deborah esther eker (1 page)
21 October 2008Return made up to 19/06/08; full list of members (3 pages)
21 October 2008Secretary appointed deborah esther eker (1 page)
12 August 2008Secretary appointed deborah esther eker (1 page)
12 August 2008Secretary appointed deborah esther eker (1 page)
1 August 2008Appointment terminated secretary joan eker (1 page)
1 August 2008Director appointed joan elizabeth eker (1 page)
1 August 2008Appointment terminated secretary joan eker (1 page)
1 August 2008Director appointed joan elizabeth eker (1 page)
1 July 2008Appointment terminated director arnold eker (1 page)
1 July 2008Appointment terminated director arnold eker (1 page)
19 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 19/06/07; full list of members (2 pages)
26 June 2007Return made up to 19/06/07; full list of members (2 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 19/06/06; full list of members (2 pages)
29 June 2006Return made up to 19/06/06; full list of members (2 pages)
29 June 2006Location of debenture register (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Location of debenture register (1 page)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 19/06/05; full list of members (2 pages)
26 July 2005Return made up to 19/06/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Return made up to 19/06/04; full list of members (6 pages)
5 July 2004Return made up to 19/06/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 19/06/03; full list of members (6 pages)
18 July 2003Return made up to 19/06/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 19/06/02; full list of members (6 pages)
3 July 2002Return made up to 19/06/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
30 January 2001 (4 pages)
30 January 2001 (4 pages)
4 July 2000Return made up to 19/06/00; full list of members (6 pages)
4 July 2000Return made up to 19/06/00; full list of members (6 pages)
8 November 1999 (4 pages)
8 November 1999 (4 pages)
7 July 1999Return made up to 19/06/99; no change of members (4 pages)
7 July 1999Return made up to 19/06/99; no change of members (4 pages)
8 December 1998 (4 pages)
8 December 1998 (4 pages)
2 July 1998Return made up to 19/06/98; no change of members (4 pages)
2 July 1998Return made up to 19/06/98; no change of members (4 pages)
21 January 1998 (5 pages)
21 January 1998 (5 pages)
1 July 1997Return made up to 19/06/97; full list of members (6 pages)
1 July 1997Return made up to 19/06/97; full list of members (6 pages)
27 December 1996 (5 pages)
27 December 1996 (5 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New secretary appointed (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New secretary appointed (1 page)
2 July 1996Return made up to 19/06/96; full list of members (6 pages)
2 July 1996Return made up to 19/06/96; full list of members (6 pages)
2 January 1996 (6 pages)
2 January 1996 (6 pages)
27 June 1995Return made up to 19/06/95; no change of members (4 pages)
27 June 1995Return made up to 19/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 June 1927Certificate of incorporation (1 page)
2 June 1927Certificate of incorporation (1 page)