11300
Gibraltar
Director Name | ECE Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 February 2014) |
Correspondence Address | Suite 7 Hadfield House Library Street Gibraltar |
Secretary Name | Lewbel Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 February 2014) |
Correspondence Address | Suite 7 Hadfield House Library Street Gibraltar |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 4 Luke Street London EC2A 4NT |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 4 Luke Street London EC2A 4NT |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2004) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2004) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Ece Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,953 |
Cash | £1,000 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | Registered office address changed from C/O the Secretary 6Th Floor 52-64 Gracechurch Street London EC3V 0EH on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from C/O the Secretary 6th Floor 52-64 Gracechurch Street London EC3V 0EH on 12 November 2013 (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Application to strike the company off the register (3 pages) |
24 October 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (3 pages) |
2 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 2 June 2010 (1 page) |
2 June 2010 | Director's details changed for Ece Nominees Limited on 29 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Lewbel Secretaries Limited on 29 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Marc Xavier Ellul on 29 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Marc Xavier Ellul on 29 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Ece Nominees Limited on 29 March 2010 (2 pages) |
2 June 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 3rd Floor 15 Hanover Square London W1S 1HS on 2 June 2010 (1 page) |
2 June 2010 | Secretary's details changed for Lewbel Secretaries Limited on 29 March 2010 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
4 September 2008 | Director appointed mr. Marc xavier ellul (1 page) |
4 September 2008 | Director appointed mr. Marc xavier ellul (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (5 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 19 hanover square london W1S 1HY (1 page) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 May 2002 | Return made up to 29/03/02; full list of members (5 pages) |
10 May 2002 | Return made up to 29/03/02; full list of members (5 pages) |
23 July 2001 | Return made up to 29/03/01; full list of members (5 pages) |
23 July 2001 | Return made up to 29/03/01; full list of members (5 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
14 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 October 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 September 2000 | Return made up to 29/03/00; full list of members (6 pages) |
1 September 2000 | Return made up to 29/03/00; full list of members
|
7 August 2000 | Registered office changed on 07/08/00 from: 3RD floor 4 luke street london EC2A 4NT (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 3RD floor 4 luke street london EC2A 4NT (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
29 March 1999 | Incorporation (16 pages) |