Company NameE.C. & Services Ltd
Company StatusDissolved
Company Number03456502
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 5 months ago)
Dissolution Date8 February 2005 (19 years, 1 month ago)
Previous NameEuropean Media Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 08 February 2005)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameTanmar Limited (Corporation)
StatusClosed
Appointed02 June 2004(6 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 08 February 2005)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameBrian Simpson Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed14 November 1997(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed31 December 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,197
Cash£6,310
Current Liabilities£446

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
5 July 2004New director appointed (2 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
28 June 2004Director resigned (1 page)
14 November 2003Return made up to 22/10/03; full list of members (5 pages)
16 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
7 November 2002Return made up to 22/10/02; full list of members (5 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 November 2001Return made up to 22/10/01; full list of members (5 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001New secretary appointed (2 pages)
6 November 2000Return made up to 22/10/00; full list of members (5 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 November 1999Return made up to 22/10/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
2 November 1998Return made up to 22/10/98; full list of members (6 pages)
4 June 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
22 October 1997Incorporation (18 pages)