Company NameEC1 Records Limited
Company StatusDissolved
Company Number02843289
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRoger Greenidge
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address52 Cornwallis Square
London
N19 4LY
Director NamePorsche Nelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleMusic Tutor
Correspondence Address157 Samuel Lewis Trust
Dalston Lane
London
Secretary NameRoger Greenidge
NationalityBritish
StatusClosed
Appointed09 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address52 Cornwallis Square
London
N19 4LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
18 December 1995Particulars of mortgage/charge (4 pages)
16 October 1995Auditor's resignation (2 pages)
3 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)