Company NameEchocity Limited
Company StatusDissolved
Company Number01998010
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter Ivor Propper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2nd Floor
16-18 Hatton Garden
London
EC1N 8AT
Secretary NamePeter Ivor Propper
NationalityBritish
StatusClosed
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2nd Floor
16-18 Hatton Garden
London
EC1N 8AT
Director NameDaniel Adam Rosen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Milman Road
London
NW6 6EG
Secretary NameMr David Leopold Bucks
NationalityBritish
StatusResigned
Appointed01 October 1989(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address94 Saffron Hill
Flat 3
London
EC1N 8QP
Director NameMr David Leopold Bucks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence Address94 Saffron Hill
Flat 3
London
EC1N 8QP
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT
Secretary NameDaniel David Fiszman
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2004)
RoleSecretary
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT

Location

Registered Address2nd Floor
16-18 Hatton Garden
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
28 November 2005Accounts for a dormant company made up to 24 May 2005 (6 pages)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 24 May 2004 (6 pages)
30 April 2004Return made up to 18/04/04; full list of members (7 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Secretary resigned;director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 24 May 2003 (6 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 24 May 2002 (6 pages)
17 May 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2001Accounts for a dormant company made up to 24 May 2001 (6 pages)
1 May 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
17 July 2000Accounts for a dormant company made up to 24 May 2000 (6 pages)
6 June 2000Director resigned (1 page)
3 May 2000Return made up to 18/04/00; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 24 May 1999 (6 pages)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1999Return made up to 18/04/99; full list of members (9 pages)
24 March 1999Full accounts made up to 24 May 1998 (8 pages)
25 March 1998Full accounts made up to 24 May 1997 (8 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
29 May 1997Return made up to 18/04/97; full list of members (9 pages)
7 June 1996Return made up to 18/04/96; no change of members (9 pages)
25 March 1996Accounts for a small company made up to 24 May 1995 (7 pages)
10 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 March 1995Accounts for a small company made up to 24 May 1994 (7 pages)