Company NameE C Service Limited
Company StatusDissolved
Company Number03410496
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 8 months ago)
Dissolution Date15 May 2001 (22 years, 10 months ago)
Previous NameInfoad Publications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRoger Steven Bowerbank
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2001)
RoleCompany Director
Correspondence AddressWalton Lodge
Epping Upland
Epping
Essex
CM16 6PH
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusClosed
Appointed19 March 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameFatima Hussein
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleAdministrator
Correspondence Address10 Broke Walk
Regent Estate
Hackney
London
E8 4SJ
Secretary NameRik Stephen Tinning-Clowes
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleAccountant
Correspondence Address13 Powdermill Mews
Waltham Abbey
Essex
EN9 1JG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressEuro House
1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
10 September 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1998Return made up to 28/07/98; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: 24 lindsey street epping essex CM16 6RD (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 372 old street london EC1V 9LT (1 page)