London
EC4A 1BD
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Status | Closed |
Appointed | 01 August 2014(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Antony Joseph Ceravolo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 1998(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115a Elgin Avenue London W9 2NR |
Secretary Name | Anna Louise Poucki |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 1998(1 day after company formation) |
Appointment Duration | 10 years (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 29 Ivor Place London NW1 6DA |
Director Name | Mr Christopher William Jonas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(15 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Website | ecnlive.com |
---|---|
Telephone | 020 36427609 |
Telephone region | London |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Executive Channel Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 August 2014 | Appointment of Ms Bibi Rahima Ally as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Ms Bibi Rahima Ally as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Ms Bibi Rahima Ally as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Christopher William Jonas as a director on 1 August 2014 (1 page) |
5 August 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Charles Parry-Okeden as a director on 1 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Christopher William Jonas as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Charles Parry-Okeden as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Charles Parry-Okeden as a director on 1 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Christopher William Jonas as a director on 1 August 2014 (1 page) |
5 August 2014 | Registered 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 2014 | Register inspection address has been changed (1 page) |
9 June 2014 | Register inspection address has been changed (1 page) |
9 June 2014 | Termination of appointment of Antony Ceravolo as a director (1 page) |
9 June 2014 | Termination of appointment of Antony Ceravolo as a director (1 page) |
9 June 2014 | Register(s) moved to registered inspection location (1 page) |
9 June 2014 | Register(s) moved to registered inspection location (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 April 2014 | Appointment of Mr Christopher William Jonas as a director (2 pages) |
1 April 2014 | Appointment of Mr Christopher William Jonas as a director (2 pages) |
31 March 2014 | Termination of appointment of Antony Ceravolo as a director (1 page) |
31 March 2014 | Termination of appointment of Antony Ceravolo as a director (1 page) |
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
18 July 2012 | Registered office address changed from 115a Elgin Avenue London W9 2NR on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 115a Elgin Avenue London W9 2NR on 18 July 2012 (1 page) |
28 March 2012 | Company name changed ec europe services LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Company name changed ec europe services LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
26 August 2011 | Company name changed ceravolo & co. LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Change of name notice (2 pages) |
26 August 2011 | Company name changed ceravolo & co. LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Change of name notice (2 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Antony Joseph Ceravolo on 11 July 2010 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Antony Joseph Ceravolo on 11 July 2010 (2 pages) |
10 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 August 2008 | Appointment terminated secretary anna poucki (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 August 2008 | Appointment terminated secretary anna poucki (1 page) |
18 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 December 2007 | Return made up to 11/07/07; no change of members (6 pages) |
27 December 2007 | Return made up to 11/07/07; no change of members (6 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 August 2006 | Return made up to 11/07/06; full list of members
|
1 August 2006 | Return made up to 11/07/06; full list of members
|
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 September 2005 | Return made up to 11/07/05; full list of members
|
13 September 2005 | Return made up to 11/07/05; full list of members
|
13 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 11/07/04; full list of members (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 3 norburn street london W10 6EQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 3 norburn street london W10 6EQ (1 page) |
8 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
2 October 2002 | Return made up to 11/07/02; full list of members
|
2 October 2002 | Return made up to 11/07/02; full list of members
|
24 September 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: citigroup centre 33 canada square london E14 5LB (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: citigroup centre 33 canada square london E14 5LB (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 October 2001 | Return made up to 11/07/01; full list of members (6 pages) |
11 October 2001 | Return made up to 11/07/01; full list of members (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 29 ivor place london NW1 6DA (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 29 ivor place london NW1 6DA (1 page) |
14 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Secretary's particulars changed (1 page) |
5 December 1999 | Secretary's particulars changed (1 page) |
5 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
5 December 1999 | Director's particulars changed (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 5 parkgate 31 inverness terrace bayswater london W2 3JR (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 5 parkgate 31 inverness terrace bayswater london W2 3JR (1 page) |
28 August 1998 | Company name changed gaurdian contracts LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed gaurdian contracts LIMITED\certificate issued on 01/09/98 (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 19-20 garlick hill london EC4V 2AL (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 19-20 garlick hill london EC4V 2AL (1 page) |
12 August 1998 | Incorporation (10 pages) |
12 August 1998 | Incorporation (10 pages) |