Company NameElectronic Control Devices Limited
Company StatusDissolved
Company Number01718332
CategoryPrivate Limited Company
Incorporation Date26 April 1983(41 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSelim Alguadis
Date of BirthMay 1944 (Born 80 years ago)
NationalityTurkish
StatusClosed
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 27 February 2007)
RoleCo Director
Correspondence AddressDudullu Organize Sanayi Bolgesi
2 Cadde No 3 81260
Y Dudullu Umraniye
Istanbul
Foreign
Secretary NameOzal Ant
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressDudullu Organize Sanayi Bolgesi
2 Cadde No 3 81260
Y Dudullu Umraniye
Istanbul
Foreign

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Turnover£19,491
Gross Profit£3,905
Net Worth-£47,466
Cash£8,665
Current Liabilities£502,295

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 March 2005Return made up to 31/12/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 April 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(6 pages)
6 April 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
25 March 2003Registered office changed on 25/03/03 from: pearl assurance house 49 bank street bradford west yorkshire BD1 1UG (1 page)
15 February 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Registered office changed on 05/10/01 from: blann ayres & co. 258 thornton road bradford west yorkshire BD1 2LB (1 page)
15 June 2001Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 7A,southwood hall, muswell hill road, highgate, london. N6 5UF (1 page)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 April 1997Return made up to 31/12/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 May 1996Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 May 1983New secretary appointed (1 page)
26 April 1983Incorporation (15 pages)