Company NameEC1 Consulting Limited
Company StatusDissolved
Company Number04521434
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date12 September 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNiamh Li-Ban Wilcock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 11
45-47 Clerkenwell Road
London
EC1M 5RS
Director NameRichard James Wilcock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 11
45-47 Clerkenwell Road
London
EC1M 5RS
Secretary NameRichard James Wilcock
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 11
45-47 Clerkenwell Road
London
EC1M 5RS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 11
45-47 Clerkenwell Road
London
EC1M 5RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,379
Cash£24,431
Current Liabilities£4,289

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 August 2005Return made up to 29/08/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 October 2004Return made up to 29/08/04; full list of members (7 pages)
23 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Registered office changed on 30/01/03 from: 4 dickens mews london EC1M 5SZ (1 page)
14 October 2002Ad 27/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 16 saint john street london EC1M 4NT (1 page)