Company NameECF Equity Limited
Company StatusDissolved
Company Number03933046
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameDebitset Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Jane Goodfellow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(1 week after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2002)
RoleFinancial Director
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Secretary NameAndrew John Conyers Sommerville
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Director NameAndrew Jonathan Hannah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 2000)
RoleComputing
Correspondence AddressSedgeford 102 Main Street
Gowdall
Goole
North Humberside
DN14 0AL
Secretary NameSarah Jane Goodfellow
NationalityBritish
StatusResigned
Appointed02 March 2000(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2001)
RoleFinancial Director
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Secretary NameGlynn Andrew Larsen
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address3rd Floor
38 Langham Street
London
W1W 7AR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 End28 February

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
3 August 2001New secretary appointed (1 page)
3 August 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 2001Secretary resigned (1 page)
12 March 2001Auditor's resignation (1 page)
3 May 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: dashwood house 69 oldbroad street london EC2M 1NR (1 page)
26 April 2000Company name changed debitset LIMITED\certificate issued on 26/04/00 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 120 east road london N1 6AA (1 page)
24 February 2000Incorporation (15 pages)