Company NameEcs/400 Limited
Company StatusDissolved
Company Number03516066
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilippe Milesi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 4 Sinclair Road
London
W14 0NH
Secretary NameRichard Don Sherwood
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Westminster Road
Wellingborough
Northamptonshire
NN8 5YR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFlat 9
4 Sinclair Road
London
W14 0NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
12 April 2001Application for striking-off (1 page)
8 March 2001Accounts for a small company made up to 28 February 2001 (4 pages)
29 November 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 July 2000Return made up to 24/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 28 February 1999 (4 pages)
25 February 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
2 March 1998Ad 26/02/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 February 1998Incorporation (16 pages)