Company NameEcelebrations Limited
DirectorJames Ghani
Company StatusActive
Company Number04153716
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Ghani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Milton Court
Parkleys
Richmond Upon Thames
Surrey
TW10 5LY
Secretary NameRupert Jones
NationalityBritish
StatusCurrent
Appointed07 December 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address24 Norsey Road
Billericay
Essex
CM11 1AE
Secretary NameDavid John Philipson
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106a Goodrich Road
East Dulwich
London
SE22 0ER
Director NameMr Kevin Raymond Durley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 July 2006)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravenscourt Road
Hammersmith
London
W6 0UG
Director NameDavid John Philipson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106a Goodrich Road
East Dulwich
London
SE22 0ER
Director NameBrian Lyndon Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2006)
RoleSoftware Developer
Correspondence AddressMv Lucia
Willows Riverside Park
Windsor
Berkshire
SL4 5TG
Director NameMr Jeffrey Anthony Kaye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address74 Exeter Road
Southgate
London
N14 5JS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

160 at £1James Ghani
80.00%
Ordinary
15 at £1Brian Lyndon Smith
7.50%
Ordinary
15 at £1Kevin Raymond Durley
7.50%
Ordinary
10 at £1David John Philipson
5.00%
Ordinary

Financials

Year2014
Net Worth£7,333
Cash£9,080
Current Liabilities£1,947

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
16 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(5 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
17 April 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Director's details changed for James Ghani on 1 October 2009 (2 pages)
4 February 2010Director's details changed for James Ghani on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for James Ghani on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
10 February 2009Return made up to 05/02/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 28 February 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 28 February 2008 (4 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
6 February 2008Return made up to 05/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
22 February 2007Return made up to 05/02/07; full list of members (8 pages)
22 February 2007Return made up to 05/02/07; full list of members (8 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
9 March 2006Return made up to 05/02/06; full list of members (8 pages)
9 March 2006Return made up to 05/02/06; full list of members (8 pages)
16 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
14 February 2005Return made up to 05/02/05; full list of members (9 pages)
14 February 2005Return made up to 05/02/05; full list of members (9 pages)
14 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 March 2004Return made up to 05/02/04; full list of members (9 pages)
16 March 2004Return made up to 05/02/04; full list of members (9 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
5 February 2001Incorporation (15 pages)
5 February 2001Incorporation (15 pages)