Company NameE.C.N. Management Limited
Company StatusDissolved
Company Number04350347
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date19 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Antigone Georgiou
Date of BirthMay 1979 (Born 45 years ago)
NationalityGreek
StatusClosed
Appointed01 September 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 May 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameElias Kokkinos
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleAccountant
Correspondence Address52 Hollickwood Avenue
Friern Barnet
London
N12 0LT
Secretary NameChristine Michael
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Myrtle Road
Palmers Green
London
N13 5QX
Director NameMr Ioannis Capodistrias
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed01 November 2007(5 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 November 2017)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Leamore Street
Hammersmith
London
W6 0JZ
Secretary NameMr Christos Christou
NationalityBritish
StatusResigned
Appointed11 November 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NameMr Michael Demetriou Papageorgi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 70162698
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

510 at £1Centric Multimedia Sa
51.00%
Ordinary
490 at £1Adion Enterprises LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£4,653
Cash£905
Current Liabilities£5,653

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Filing History

14 December 2017Appointment of Mr Michael Papageorgi as a director on 17 November 2017 (2 pages)
13 December 2017Termination of appointment of Ioannis Capodistrias as a director on 17 November 2017 (1 page)
12 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
21 April 2016Amended accounts for a small company made up to 31 December 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(3 pages)
20 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
12 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 March 2010Termination of appointment of Christos Christou as a secretary (2 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
7 February 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 09/01/08; full list of members (6 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
15 November 2007Return made up to 09/01/07; full list of members (6 pages)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
30 January 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
18 May 2006Return made up to 09/01/06; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: brook point 1412 high road london N20 9BH (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2003Return made up to 09/01/03; full list of members (6 pages)
12 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 February 2002Ad 09/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
9 January 2002Incorporation (16 pages)