Company NameE.C.L. (London) Limited
Company StatusDissolved
Company Number02633063
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nigel John Andrews
NationalityBritish
StatusClosed
Appointed30 July 1991(1 day after company formation)
Appointment Duration19 years, 10 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avon Way
South Woodford
London
E18 2AR
Director NameMr Nigel John Andrews
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Harper Road
Borough
London
SE1 6AW
Director NameMr Robert Wolfe Kupperblatt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 day after company formation)
Appointment Duration3 years (resigned 01 August 1994)
RoleSales Director
Correspondence Address38 Gregory Crescent
Eltham
London
SE9 5SB
Director NameLewis Kupperblatt
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1995)
RolePlant Manager
Correspondence Address167 Brook Drive
Kennington
London
SE11 4TG
Director NameMary Margaret Andrews
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years after company formation)
Appointment Duration15 years, 4 months (resigned 04 December 2009)
RoleCourt Usher
Correspondence Address16 Avon Way
South Woodford
London
E18 2AR
Director NameAnnette Sally Andrews
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 December 2009)
RolePersonal Assistant
Correspondence Address16 Avon Way
South Woodford
London
E18 2AR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address29 Harper Road
Borough
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,688
Cash£1,209
Current Liabilities£49,283

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
20 October 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(4 pages)
20 October 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Termination of appointment of Annette Andrews as a director (2 pages)
21 April 2010Registered office address changed from Rifsons House 63-64 Charles Lane St.Johns Wood London.NW8 7SB on 21 April 2010 (2 pages)
21 April 2010Appointment of Mr Nigel John Andrews as a director (3 pages)
21 April 2010Appointment of Mr Nigel John Andrews as a director (3 pages)
21 April 2010Registered office address changed from Rifsons House 63-64 Charles Lane St.Johns Wood London.NW8 7SB on 21 April 2010 (2 pages)
21 April 2010Termination of appointment of Mary Andrews as a director (2 pages)
21 April 2010Termination of appointment of Annette Andrews as a director (2 pages)
21 April 2010Termination of appointment of Mary Andrews as a director (2 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 December 2008Director appointed annette sally andrews (2 pages)
8 December 2008Director appointed annette sally andrews (2 pages)
11 November 2008Return made up to 29/07/08; full list of members (3 pages)
11 November 2008Return made up to 29/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 29/07/07; no change of members (6 pages)
16 August 2007Return made up to 29/07/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 August 2006Return made up to 29/07/06; full list of members (6 pages)
17 August 2006Return made up to 29/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 October 2005Return made up to 29/07/05; full list of members (6 pages)
17 October 2005Return made up to 29/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 September 2004Return made up to 29/07/04; full list of members (6 pages)
23 September 2004Return made up to 29/07/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 October 2003Return made up to 29/07/03; full list of members (6 pages)
9 October 2003Return made up to 29/07/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 August 2002Return made up to 29/07/02; full list of members (6 pages)
6 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
20 August 2001Return made up to 29/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 September 2000Return made up to 29/07/00; full list of members (6 pages)
4 September 2000Return made up to 29/07/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 August 1999Return made up to 29/07/99; no change of members (4 pages)
4 August 1999Return made up to 29/07/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 September 1998Return made up to 29/07/98; full list of members (6 pages)
2 September 1998Return made up to 29/07/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 August 1997Return made up to 29/07/97; no change of members (4 pages)
5 August 1997Return made up to 29/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 August 1996Return made up to 29/07/96; no change of members (4 pages)
15 August 1996Return made up to 29/07/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 September 1995Accounts for a small company made up to 31 July 1994 (6 pages)
8 September 1995Accounts for a small company made up to 31 July 1994 (6 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Director resigned (1 page)