Company NameEcctvs Limited
Company StatusDissolved
Company Number04402089
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date4 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameAnandan Subbiah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Darren Close
London
N4 4EF
Secretary NameAnand Subbiah
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Darren Close
London
N4 4EF
Director NameMr Anant Patel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ferme Park Road
London
N4 4ED
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameActiontype Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address187 High Road
Leyton
London
E15 2BY

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,103
Cash£389
Current Liabilities£1,213,129

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
30 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
30 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
30 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
30 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
15 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 15 July 2010 (2 pages)
16 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
12 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2008Statement of affairs with form 4.19 (9 pages)
12 September 2008Statement of affairs with form 4.19 (9 pages)
12 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-03
(1 page)
12 September 2008Appointment of a voluntary liquidator (1 page)
12 September 2008Appointment of a voluntary liquidator (1 page)
12 September 2008Registered office changed on 12/09/2008 from unit 6 ossian mews ossian road london N4 4DT (1 page)
12 September 2008Registered office changed on 12/09/2008 from unit 6 ossian mews ossian road london N4 4DT (1 page)
9 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 June 2007Return made up to 22/03/07; full list of members (3 pages)
11 June 2007Return made up to 22/03/07; full list of members (3 pages)
5 April 2006Return made up to 22/03/06; full list of members (7 pages)
5 April 2006Return made up to 22/03/06; full list of members (7 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Return made up to 22/03/05; full list of members (7 pages)
16 March 2005Nc inc already adjusted 29/03/04 (1 page)
16 March 2005Nc inc already adjusted 29/03/04 (1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Ad 01/04/03-31/03/04 £ si 60099@1 (2 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Ad 01/04/03-31/03/04 £ si 60099@1 (2 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
2 September 2004Particulars of mortgage/charge (5 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 22/03/04; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 June 2003Registered office changed on 12/06/03 from: unit 6 ossian mews ossian road london N4 4DT (1 page)
12 June 2003Registered office changed on 12/06/03 from: 187 high road leyton london E15 2BY (1 page)
12 June 2003Registered office changed on 12/06/03 from: 187 high road leyton london E15 2BY (1 page)
12 June 2003Registered office changed on 12/06/03 from: unit 6 ossian mews ossian road london N4 4DT (1 page)
27 May 2003Return made up to 22/03/03; full list of members (7 pages)
27 May 2003Return made up to 22/03/03; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 April 2002Registered office changed on 02/04/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
22 March 2002Incorporation (9 pages)