Company NameECBL Limited
Company StatusDissolved
Company Number04165753
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameThomas Johannes Theodor Neesen
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed22 February 2001(same day as company formation)
RoleSecretary General
Country of ResidenceGermany
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameEric Cecil Fulford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed22 February 2001(same day as company formation)
RolePresident
Correspondence AddressSparavollen 150
3021 Drammen
Norway
Director NameMr Michael Hugh Kelly
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleDeputy Secretary General
Correspondence Address158 Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameMr Paul Nelson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Barncroft
Long Compton
Shipston On Stour
Worcestershire
CV36 5JE
Director NameManfred Wolfrum
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleManaging Director
Correspondence AddressStarenweg 38
Frechen
D 50226
Germany
Secretary NameMr Michael Hugh Kelly
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleDeputy Secretary General
Correspondence Address158 Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameBarth Patrick
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2005(4 years after company formation)
Appointment Duration6 years (resigned 28 February 2011)
RoleEngineer
Country of ResidenceFrance
Correspondence Address14 Rue De La Periniere
Paris
75008
Foreign
Director NameJayne Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameJayne Kelly
NationalityBritish
StatusResigned
Appointed30 June 2008(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteecbl-ltd.com

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Europacable Eeig
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,744
Cash£4,358
Current Liabilities£28,271

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
1 May 2018Director's details changed for Thomas Johannes Theodor Neeson on 1 October 2009 (2 pages)
1 May 2018Termination of appointment of Jayne Kelly as a director on 1 January 2018 (1 page)
1 May 2018Termination of appointment of Jayne Kelly as a secretary on 1 January 2018 (1 page)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (11 pages)
3 May 2016Full accounts made up to 31 December 2015 (11 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (10 pages)
17 September 2015Full accounts made up to 31 December 2014 (10 pages)
3 March 2015Director's details changed for Thomas Johannes Theodor Neeson on 23 February 2014 (2 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Director's details changed for Thomas Johannes Theodor Neeson on 23 February 2014 (2 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
19 September 2014Full accounts made up to 31 December 2013 (10 pages)
19 September 2014Full accounts made up to 31 December 2013 (10 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
29 August 2013Full accounts made up to 31 December 2012 (10 pages)
29 August 2013Full accounts made up to 31 December 2012 (10 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 April 2012Full accounts made up to 31 December 2011 (11 pages)
25 April 2012Full accounts made up to 31 December 2011 (11 pages)
14 March 2012Secretary's details changed for Jayne Kelly on 23 March 2011 (1 page)
14 March 2012Director's details changed for Thomas Johannes Theodor Neeson on 1 February 2012 (2 pages)
14 March 2012Director's details changed for Jayne Kelly on 23 March 2011 (2 pages)
14 March 2012Secretary's details changed for Jayne Kelly on 23 March 2011 (1 page)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Jayne Kelly on 23 March 2011 (2 pages)
14 March 2012Director's details changed for Thomas Johannes Theodor Neeson on 1 February 2012 (2 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Thomas Johannes Theodor Neeson on 1 February 2012 (2 pages)
23 February 2012Termination of appointment of Barth Patrick as a director (2 pages)
23 February 2012Termination of appointment of Barth Patrick as a director (2 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 March 2010Director's details changed for Thomas Johannes Theodor Neeson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Barth Patrick on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Barth Patrick on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Barth Patrick on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Thomas Johannes Theodor Neeson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Thomas Johannes Theodor Neeson on 1 October 2009 (2 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
12 August 2008Director appointed jayne kelly (2 pages)
12 August 2008Director appointed jayne kelly (2 pages)
5 August 2008Secretary appointed jayne kelly (2 pages)
5 August 2008Appointment terminated director michael kelly (1 page)
5 August 2008Appointment terminated secretary michael kelly (1 page)
5 August 2008Appointment terminated secretary michael kelly (1 page)
5 August 2008Secretary appointed jayne kelly (2 pages)
5 August 2008Appointment terminated director michael kelly (1 page)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
15 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 March 2007Return made up to 22/02/07; full list of members (3 pages)
5 March 2007Return made up to 22/02/07; full list of members (3 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
24 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
10 March 2004Accounts made up to 31 December 2003 (10 pages)
10 March 2004Return made up to 22/02/04; full list of members (7 pages)
10 March 2004Return made up to 22/02/04; full list of members (7 pages)
10 March 2004Accounts made up to 31 December 2003 (10 pages)
14 April 2003Return made up to 22/02/03; no change of members (8 pages)
14 April 2003Accounts made up to 31 December 2002 (9 pages)
14 April 2003Accounts made up to 31 December 2002 (9 pages)
14 April 2003Return made up to 22/02/03; no change of members (8 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
30 August 2002Accounts made up to 31 December 2001 (9 pages)
30 August 2002Accounts made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 22/02/02; full list of members (8 pages)
25 March 2002Return made up to 22/02/02; full list of members (8 pages)
11 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
22 February 2001Incorporation (18 pages)
22 February 2001Incorporation (18 pages)