Company NameE C Developments Limited
Company StatusDissolved
Company Number03802520
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameBoundary Corner Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Paul Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 11 February 2003)
RoleSurveyor
Correspondence AddressOakley 2 Hodges Lane
Kislingbury
Northampton
Northamptonshire
NN7 4AJ
Director NameNorman Anthony Lynch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2001(1 year, 6 months after company formation)
Appointment Duration2 years (closed 11 February 2003)
RoleConsultant
Correspondence Address1 Guion Road
Fulham
London
SW6 4UD
Secretary NameSteven Paul Thompson
NationalityBritish
StatusClosed
Appointed19 January 2001(1 year, 6 months after company formation)
Appointment Duration2 years (closed 11 February 2003)
RoleCompany Director
Correspondence AddressThe Paddocks
Back Lane
Great Brington
Northamptonshire
NN7 4HY
Director NameNorman Anthony Lynch
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleConsultant
Correspondence Address10 Christchurch Terrace
London
SW3 4AJ
Secretary NameRichard Alan Sutton
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Lawyer
Correspondence Address19 Cedar Close
Southend On Sea
Essex
SS2 5HW
Director NameRichard Alan Sutton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2001)
RoleCompany Lawyer
Correspondence Address19 Cedar Close
Southend On Sea
Essex
SS2 5HW
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address1 Guion Road
Fulham
London
SW6 4UD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,119
Current Liabilities£4,989

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 October 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2002Accounting reference date shortened from 31/07/02 to 30/09/01 (1 page)
24 July 2001Compulsory strike-off action has been discontinued (1 page)
19 July 2001Return made up to 08/07/00; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
19 July 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 45 queen anne street london W1M 9FA (1 page)
20 February 2001New secretary appointed (2 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
10 December 1999New director appointed (3 pages)
10 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
11 November 1999Memorandum and Articles of Association (10 pages)
4 November 1999Company name changed boundary corner LIMITED\certificate issued on 05/11/99 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
8 July 1999Incorporation (15 pages)