Company NameEcosse Surgical Limited
Company StatusDissolved
Company Number04402002
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameStrategic Options UK Limited (Corporation)
StatusClosed
Appointed15 January 2003(9 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2007)
Correspondence AddressScaldsgrove
Cottered
Buntingford
Hertfordshire
SG9 9QB
Director NameMr Tushar Keshavlal Jivraj Raja
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 January 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kings Avenue
Sandwich Bay
Sandwich
Kent
CT13 9PH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 2005)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Location

Registered Address1 Park Place
Canary Wharf
London
E14 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Return made up to 22/03/05; full list of members (2 pages)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2005Secretary resigned (1 page)
15 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003New director appointed (2 pages)
17 June 2003Compulsory strike-off action has been discontinued (1 page)
12 June 2003Return made up to 22/03/03; full list of members (5 pages)
12 June 2003Registered office changed on 12/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 May 2003New secretary appointed (2 pages)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)