Company NameECT Investments Limited
Company StatusDissolved
Company Number02035802
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 10 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)
Previous NameEasycircuit Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(7 years, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 23 July 2013)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed12 March 2002(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressEuropa Centre
2nd Floor, St.Anne Street
Floriana
Vlt16
Director NameMrs Bernadette Walsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1993)
RoleBusiness Woman
Correspondence AddressRue Du Moulin
Sark
Director NameMiss Rachael Clare Lund
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1993)
RoleOffice Manager
Correspondence Address7 Coverton Road
London
SW17 0QW
Director NameMiss Amanda Jeffery
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1993)
RoleBusiness Woman
Correspondence AddressDevonshire House (3)
Bath Terrace Southwark
London
SE1 6PT
Secretary NameMiss Anna Louise Prince
NationalityBritish
StatusResigned
Appointed14 December 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address106 Sinclair Road
London
W14 0NJ
Director NameMrs Sian Mason
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 January 1993)
RoleAdministrator
Correspondence AddressThe Old Forge
Wootton Wawen
Solihull
West Midlands
B95 6HW
Director NameMiss Nadine Pearlman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleAdmin Officer
Correspondence Address16 Harrison Close
Reigate
Surrey
RH2 7HU
Director NameAnna Christina Ely
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 22 September 1993)
RoleSecretary
Correspondence AddressFourth Floor
50 Hans Crescent
London
Sw1x Onb
Director NameJames Nicholas Cosgrove
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleCaretaker
Correspondence AddressFifth Floor
50 Hans Crescent
London
SW1X 0NB
Secretary NameMr Richard Warner
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2001)
RolePublisher
Correspondence AddressBarb House Barb Mews
London
W6 7PA
Director NameMiss Anna Louise Prince
NationalityBritish
StatusResigned
Appointed30 September 1993(7 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 October 1993)
RoleConsultant
Correspondence Address106 Sinclair Road
London
W14 0NJ
Director NameAnna Christina Ely
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(7 years, 3 months after company formation)
Appointment Duration3 days (resigned 25 October 1993)
RoleSecretary
Correspondence Address1 Bonheur Road
Chiswick
London
W4 1DH
Director NameAnna Christina Ely
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 August 1998)
RoleSecretary
Correspondence Address74 Salisbury Road
London
W13 9TT
Director NameAnna Christina Ely
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 August 1998)
RoleSecretary
Correspondence Address74 Salisbury Road
London
W13 9TT
Secretary NameMs Edna Mendoza Nino
NationalityBritish
StatusResigned
Appointed26 April 2001(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 July 2012)
RoleAssistant Administrator
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NamePCL International Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2002)
Correspondence AddressThe Mall Office Complex
Level 7 The Mall Street
Floriana
Vlt 16
Malta

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Portman Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 2
(4 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 2
(4 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Termination of appointment of Edna Mendoza Nino as a secretary on 17 July 2012 (1 page)
17 July 2012Termination of appointment of Edna Nino as a secretary (1 page)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2009Return made up to 14/12/08; full list of members (4 pages)
21 January 2009Return made up to 14/12/08; full list of members (4 pages)
29 September 2008Accounts made up to 31 March 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 August 2007Accounts made up to 31 March 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
24 January 2007Return made up to 14/12/06; full list of members (2 pages)
24 January 2007Return made up to 14/12/06; full list of members (2 pages)
12 January 2007Accounts made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2006Return made up to 14/12/05; full list of members (2 pages)
3 January 2006Return made up to 14/12/05; full list of members (2 pages)
29 November 2005Accounts made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
29 March 2005Memorandum and Articles of Association (16 pages)
29 March 2005Memorandum and Articles of Association (16 pages)
21 March 2005Company name changed easycircuit LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed easycircuit LIMITED\certificate issued on 21/03/05 (2 pages)
12 January 2005Return made up to 14/12/04; full list of members (7 pages)
12 January 2005Return made up to 14/12/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Accounts made up to 31 March 2004 (1 page)
6 January 2004Return made up to 14/12/03; full list of members (7 pages)
6 January 2004Return made up to 14/12/03; full list of members (7 pages)
5 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 October 2003Accounts made up to 31 March 2003 (5 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts made up to 31 March 2002 (5 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
22 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
3 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
27 December 2001Accounts made up to 31 March 2001 (6 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (4 pages)
14 August 2001New director appointed (4 pages)
14 August 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
1 February 2001Return made up to 14/12/00; full list of members (6 pages)
1 February 2001Return made up to 14/12/00; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X onb (1 page)
20 December 2000Registered office changed on 20/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X onb (1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2000Accounts made up to 31 March 2000 (3 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000Accounts made up to 31 March 1999 (3 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Return made up to 14/12/99; full list of members (7 pages)
17 January 2000Return made up to 14/12/99; full list of members (7 pages)
12 January 1999Return made up to 14/12/98; no change of members (5 pages)
12 January 1999Return made up to 14/12/98; no change of members (5 pages)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 December 1998Accounts made up to 31 March 1998 (3 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
13 January 1998Return made up to 14/12/97; full list of members (6 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 December 1997Accounts made up to 31 March 1997 (3 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1997Return made up to 14/12/96; full list of members (8 pages)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 November 1996Accounts made up to 31 March 1996 (3 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
28 September 1995Accounts made up to 31 March 1995 (4 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)