Company NameEcnlive Limited
Company StatusDissolved
Company Number03614258
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Charles Parry-Okeden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed01 August 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2017)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
StatusClosed
Appointed01 August 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Antony Joseph Ceravolo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 1998(1 day after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115a Elgin Avenue
London
W9 2NR
Secretary NameAnna Louise Poucki
NationalityAustralian
StatusResigned
Appointed13 August 1998(1 day after company formation)
Appointment Duration10 years (resigned 18 August 2008)
RoleCompany Director
Correspondence Address29 Ivor Place
London
NW1 6DA
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(15 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websiteecnlive.com
Telephone020 36427609
Telephone regionLondon

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Executive Channel Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
7 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
7 December 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
24 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2014Appointment of Ms Bibi Rahima Ally as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Ms Bibi Rahima Ally as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Ms Bibi Rahima Ally as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Christopher William Jonas as a director on 1 August 2014 (1 page)
5 August 2014Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 10 Norwich Street London EC4A 1BD on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 10 Norwich Street London EC4A 1BD on 5 August 2014 (1 page)
5 August 2014Appointment of Mr Charles Parry-Okeden as a director on 1 August 2014 (2 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Termination of appointment of Christopher William Jonas as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Charles Parry-Okeden as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Charles Parry-Okeden as a director on 1 August 2014 (2 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Termination of appointment of Christopher William Jonas as a director on 1 August 2014 (1 page)
5 August 2014Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 10 Norwich Street London EC4A 1BD on 5 August 2014 (1 page)
9 June 2014Register inspection address has been changed (1 page)
9 June 2014Register inspection address has been changed (1 page)
9 June 2014Termination of appointment of Antony Ceravolo as a director (1 page)
9 June 2014Termination of appointment of Antony Ceravolo as a director (1 page)
9 June 2014Register(s) moved to registered inspection location (1 page)
9 June 2014Register(s) moved to registered inspection location (1 page)
23 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 April 2014Appointment of Mr Christopher William Jonas as a director (2 pages)
1 April 2014Appointment of Mr Christopher William Jonas as a director (2 pages)
31 March 2014Termination of appointment of Antony Ceravolo as a director (1 page)
31 March 2014Termination of appointment of Antony Ceravolo as a director (1 page)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
3 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (14 pages)
27 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
27 July 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
18 July 2012Registered office address changed from 115a Elgin Avenue London W9 2NR on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 115a Elgin Avenue London W9 2NR on 18 July 2012 (1 page)
28 March 2012Company name changed ec europe services LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed ec europe services LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(3 pages)
28 March 2012Change of name notice (2 pages)
26 August 2011Company name changed ceravolo & co. LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(3 pages)
26 August 2011Change of name notice (2 pages)
26 August 2011Company name changed ceravolo & co. LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(3 pages)
26 August 2011Change of name notice (2 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 July 2010Director's details changed for Mr Antony Joseph Ceravolo on 11 July 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 July 2010Director's details changed for Mr Antony Joseph Ceravolo on 11 July 2010 (2 pages)
10 September 2009Return made up to 11/07/09; full list of members (3 pages)
10 September 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
18 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 August 2008Appointment terminated secretary anna poucki (1 page)
18 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 August 2008Appointment terminated secretary anna poucki (1 page)
18 August 2008Return made up to 11/07/08; full list of members (3 pages)
18 August 2008Return made up to 11/07/08; full list of members (3 pages)
27 December 2007Return made up to 11/07/07; no change of members (6 pages)
27 December 2007Return made up to 11/07/07; no change of members (6 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 August 2006Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(6 pages)
1 August 2006Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(6 pages)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 September 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 September 2004Return made up to 11/07/04; full list of members (6 pages)
14 September 2004Return made up to 11/07/04; full list of members (6 pages)
13 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 April 2004Registered office changed on 29/04/04 from: 3 norburn street london W10 6EQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 3 norburn street london W10 6EQ (1 page)
8 August 2003Return made up to 11/07/03; full list of members (6 pages)
8 August 2003Return made up to 11/07/03; full list of members (6 pages)
2 October 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 September 2002Registered office changed on 24/09/02 from: citigroup centre 33 canada square london E14 5LB (1 page)
24 September 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 September 2002Registered office changed on 24/09/02 from: citigroup centre 33 canada square london E14 5LB (1 page)
24 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 October 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 October 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 October 2001Return made up to 11/07/01; full list of members (6 pages)
11 October 2001Return made up to 11/07/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: 29 ivor place london NW1 6DA (1 page)
12 June 2001Registered office changed on 12/06/01 from: 29 ivor place london NW1 6DA (1 page)
14 July 2000Return made up to 11/07/00; full list of members (7 pages)
14 July 2000Return made up to 11/07/00; full list of members (7 pages)
14 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
14 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 December 1999Return made up to 05/10/99; full list of members (7 pages)
5 December 1999Director's particulars changed (1 page)
5 December 1999Secretary's particulars changed (1 page)
5 December 1999Secretary's particulars changed (1 page)
5 December 1999Return made up to 05/10/99; full list of members (7 pages)
5 December 1999Director's particulars changed (1 page)
2 September 1999Registered office changed on 02/09/99 from: 5 parkgate 31 inverness terrace bayswater london W2 3JR (1 page)
2 September 1999Registered office changed on 02/09/99 from: 5 parkgate 31 inverness terrace bayswater london W2 3JR (1 page)
28 August 1998Company name changed gaurdian contracts LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed gaurdian contracts LIMITED\certificate issued on 01/09/98 (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 19-20 garlick hill london EC4V 2AL (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 19-20 garlick hill london EC4V 2AL (1 page)
12 August 1998Incorporation (10 pages)
12 August 1998Incorporation (10 pages)