Company NameECL (Exhibition Agencies) Limited
Company StatusDissolved
Company Number00987177
CategoryPrivate Limited Company
Incorporation Date18 August 1970(53 years, 8 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameOverseas Trade Show Agencies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr George Marco Tsangari
NationalityBritish
StatusClosed
Appointed06 October 1999(29 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2008(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 27 July 2010)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 December 2008)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(25 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(4 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 100
(4 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
17 April 2009Accounts made up to 30 June 2008 (7 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Director appointed mr ian ronald angus (1 page)
12 February 2009Director appointed mr ian ronald angus (1 page)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Appointment terminated director hugh montgomery (1 page)
12 February 2009Appointment Terminated Director hugh montgomery (1 page)
28 April 2008Accounts made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 May 2007Accounts made up to 30 June 2006 (4 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 April 2006Accounts made up to 30 June 2005 (4 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
26 April 2005Accounts made up to 30 June 2004 (4 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 11 manchester square london W1U 3PL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 11 manchester square london W1U 3PL (1 page)
13 April 2004Accounts made up to 30 June 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
28 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 March 2003Return made up to 31/01/03; full list of members (6 pages)
3 March 2003Return made up to 31/01/03; full list of members (6 pages)
19 February 2003Accounts made up to 30 June 2002 (4 pages)
19 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
10 April 2002Accounts made up to 30 June 2001 (4 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 March 2001Accounts made up to 30 June 2000 (4 pages)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 March 2000Accounts made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 February 2000Return made up to 31/01/00; full list of members (6 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Return made up to 31/01/99; no change of members (5 pages)
2 March 1999Return made up to 31/01/99; no change of members (5 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 January 1999Accounts made up to 31 March 1998 (5 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
2 March 1998Return made up to 31/01/98; full list of members (7 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
1 February 1998Accounts made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 31/01/97; no change of members (5 pages)
4 March 1997Return made up to 31/01/97; no change of members (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
4 March 1996Return made up to 31/01/96; no change of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
5 February 1996Accounts made up to 31 March 1995 (5 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (7 pages)
15 March 1995Return made up to 31/01/95; full list of members (8 pages)