Company NameEcomforum Limited
Company StatusDissolved
Company Number03905343
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NamesE-Comforum Corporation Limited and Efective Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameToby James Stanion-Thomas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 38 Weymouth Street
London
W1N 3LR
Secretary NameAndrew John Conyers Sommerville
NationalityBritish
StatusClosed
Appointed28 March 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Secretary NameSarah Goodfellow
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 22 October 2002)
RoleAccountant
Correspondence Address45 Russell Square
London
WC1B 4JP
Director NameMark David O'Hanlon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Secretary NameBarry Pattinson Thomas
NationalityBritish
StatusResigned
Appointed07 January 2000(same day as company formation)
RoleAccountant
Correspondence Address38 Weymouth Street
London
W1N 3LR
Secretary NameGlynn Andrew Larsen
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address3rd Floor
38 Langham Street
London
W1W 7AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address45 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
13 December 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (3 pages)
13 April 2001Director resigned (1 page)
13 April 2001Return made up to 07/01/01; full list of members (6 pages)
13 April 2001New secretary appointed (2 pages)
12 March 2001Auditor's resignation (1 page)
21 March 2000Registered office changed on 21/03/00 from: unit 22B the coda centre munster road london SW6 6AW (1 page)
1 March 2000Company name changed e-comforum corporation LIMITED\certificate issued on 01/03/00 (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 January 2000New secretary appointed (2 pages)
7 January 2000Incorporation (12 pages)