Company NameEALC Inc. Ltd
Company StatusDissolved
Company Number03356819
CategoryPrivate Limited Company
Incorporation Date21 April 1997(26 years, 11 months ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)
Previous NameTLC Underwriting Agency Limited

Business Activity

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

Directors

Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NameMiss Andrea Catherine La Pietra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Streatleigh Court
Streatham High Road
London
SW16 1EG
Director NameTony George Simmonds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies 45a Woodside
Leigh On Sea
Essex
SS9 4QX
Secretary NameEALC Limited (Corporation)
StatusClosed
Appointed16 June 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 12 July 2005)
Correspondence Address40 Lime Street
London
EC3M 7AW
Director NameRichard Adrian Durling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleUnderwriter
Correspondence Address14 Atherfold Road
London
SW9 9LW
Secretary NameMiss Andrea Catherine La Pietra
NationalityAmerican
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Streatleigh Court
Streatham High Road
London
SW16 1EG
Director NameDerek John Bennett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2003)
RoleChartered Accountant
Correspondence Address17160 West Dixie Highway
North Miami Beach
Florida 33160
United States
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address40 Lime Street
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
16 February 2005Application for striking-off (1 page)
11 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 09/05/03; full list of members (8 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 March 2001Return made up to 05/04/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 April 2000Return made up to 05/04/00; full list of members (7 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 August 1999New director appointed (2 pages)
22 May 1998Return made up to 21/04/98; full list of members (11 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 October 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
2 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 May 1997Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
21 April 1997Incorporation (13 pages)