Company NameE-Com Global Limited
Company StatusDissolved
Company Number03622230
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameConformity Services Limited

Business Activity

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

Directors

Director NameMr Ishmael Stephen Buckingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Way
Orpington
Kent
BR5 1LH
Secretary NameJohn Edward Clarke
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 23 October 2012)
RoleSecretary
Correspondence Address4 Fir Park
Harlow
Essex
CM19 4JZ
Director NameMark David Woods
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address39 Bishops Avenue
Bromley
Kent
BR1 3ET
Secretary NameMr Ishmael Stephen Buckingham
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 Tudor Way
Orpington
Kent
BR5 1LH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCkr House
East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1I.s. Buckingham
50.00%
Ordinary
1 at £1J.e. Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£46,733
Cash£51,963
Current Liabilities£9,652

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Registered office address changed from St Albans House 98 East Hill Dartford Kent DA1 1SB on 14 August 2012 (1 page)
14 August 2012Registered office address changed from St Albans House 98 East Hill Dartford Kent DA1 1SB on 14 August 2012 (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(4 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
(4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 September 2009Return made up to 26/08/09; full list of members (3 pages)
25 September 2009Return made up to 26/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 May 2009Registered office changed on 09/05/2009 from st albans house 98 east hill dartford kent DA11 1SB (1 page)
9 May 2009Registered office changed on 09/05/2009 from st albans house 98 east hill dartford kent DA11 1SB (1 page)
16 December 2008Return made up to 26/08/08; full list of members (3 pages)
16 December 2008Return made up to 26/08/08; full list of members (3 pages)
15 December 2008Return made up to 26/08/07; full list of members (3 pages)
15 December 2008Return made up to 26/08/07; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 October 2008Registered office changed on 07/10/2008 from 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
7 October 2008Registered office changed on 07/10/2008 from 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
19 December 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
19 December 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
19 December 2006Total exemption full accounts made up to 31 August 2006 (13 pages)
19 December 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
8 November 2006Return made up to 26/08/06; full list of members (6 pages)
8 November 2006Return made up to 26/08/06; full list of members (6 pages)
25 November 2005Return made up to 26/08/05; full list of members (6 pages)
25 November 2005Return made up to 26/08/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
10 June 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
18 October 2004Return made up to 26/08/04; full list of members (2 pages)
18 October 2004Return made up to 26/08/04; full list of members (2 pages)
16 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
20 September 2003Return made up to 26/08/03; full list of members (6 pages)
20 September 2003Return made up to 26/08/03; full list of members (6 pages)
11 October 2002Partial exemption accounts made up to 31 August 2001 (10 pages)
11 October 2002Partial exemption accounts made up to 31 August 2002 (10 pages)
11 October 2002Partial exemption accounts made up to 31 August 2002 (10 pages)
11 October 2002Partial exemption accounts made up to 31 August 2001 (10 pages)
20 September 2002Return made up to 26/08/02; full list of members (6 pages)
20 September 2002Return made up to 26/08/02; full list of members (6 pages)
12 June 2002Registered office changed on 12/06/02 from: the old chapel birch place greenhithe kent DA9 9DP (1 page)
12 June 2002Registered office changed on 12/06/02 from: the old chapel birch place greenhithe kent DA9 9DP (1 page)
25 September 2001Return made up to 26/08/01; full list of members (6 pages)
25 September 2001Return made up to 26/08/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
22 September 2000Return made up to 26/08/00; full list of members (6 pages)
22 September 2000Return made up to 26/08/00; full list of members (6 pages)
16 November 1999New secretary appointed (3 pages)
16 November 1999Return made up to 26/08/99; full list of members (6 pages)
16 November 1999New secretary appointed (3 pages)
15 November 1999Accounts made up to 31 August 1999 (1 page)
15 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
10 November 1999Company name changed conformity services LIMITED\certificate issued on 11/11/99 (2 pages)
10 November 1999Company name changed conformity services LIMITED\certificate issued on 11/11/99 (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (2 pages)
9 November 1999Director resigned (2 pages)
9 November 1999Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
26 August 1998Incorporation (14 pages)