Company NameEcomtastic (UK) Limited
Company StatusDissolved
Company Number02964752
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMarketing Rnd Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Shakeeb Niazi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Seed 10th Floor Newcombe House 45 Notting Hill
London
W11 3LQ
Secretary NameMr Shakeeb Niazi
NationalityBritish
StatusClosed
Appointed30 October 1997(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seed 10th Floor Newcombe House 45 Notting Hill
London
W11 3LQ
Director NameVeronica Capaldi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RolePhotographer
Correspondence Address15 Church Road
Rougham
Kings Lynn
Norfolk
PE32 2SF
Director NameBilquis Niazi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Bordeston Court
The Ham
Brentford
Middlesex
TW8 8HW
Secretary NameBilquis Niazi
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleSoft Furnishings
Correspondence Address19 Plumgarth
Brentford
Middlesex
TW8 9QB
Secretary NameRizwana Khan-Niazi
NationalityBritish
StatusResigned
Appointed06 September 1996(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1997)
RolePersonal Manager
Correspondence AddressGround Floor Flat 76 Lonsdale Road
Barnes
London
SW13 9JS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteecomtastic.com

Location

Registered AddressC/O Seed 10th Floor Newcombe House
45 Notting Hill Gate
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

999 at £1Bilquis Niazi
99.90%
Ordinary
1 at £1Mr Alexander Capaldi
0.10%
Ordinary

Financials

Year2014
Net Worth£5,182
Cash£2,115
Current Liabilities£700

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 September 2015Registered office address changed from Suite 34 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to Flat 15, Bordeston Court the Ham Brentford Middlesex TW8 8HW on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Suite 34 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to Flat 15, Bordeston Court the Ham Brentford Middlesex TW8 8HW on 8 September 2015 (1 page)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (2 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
25 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
25 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
22 September 2008Return made up to 05/09/08; full list of members (4 pages)
19 December 2007Memorandum and Articles of Association (16 pages)
17 December 2007Company name changed marketing rnd LIMITED\certificate issued on 17/12/07 (2 pages)
5 November 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 86-88 south ealing road london W5 4QB (1 page)
30 October 2007Return made up to 05/09/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 September 2006Return made up to 05/09/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 October 2005Return made up to 05/09/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 September 2004Return made up to 05/09/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 September 2003Return made up to 05/09/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 September 2002Return made up to 05/09/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 October 2001Return made up to 05/09/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 September 2000Return made up to 05/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 October 1999Return made up to 05/09/99; no change of members (4 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
21 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 October 1998Return made up to 05/09/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 December 1997New secretary appointed;new director appointed (2 pages)
30 December 1997Secretary resigned (1 page)
22 September 1997Return made up to 05/09/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 November 1996Return made up to 05/09/96; no change of members (4 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
19 November 1996Registered office changed on 19/11/96 from: 19 plumgarth brentford middlesex TW8 9QB (1 page)
4 October 1995Return made up to 05/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1995Registered office changed on 17/03/95 from: 8 bramham gardens kensington london SW5 0JQ (1 page)