Company NameEciru And Company Limited
Company StatusDissolved
Company Number04559277
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameArwodi Eciru
Date of BirthDecember 1950 (Born 73 years ago)
NationalityUgandan
StatusClosed
Appointed01 November 2002(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 09 September 2014)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address17 Highmead Crescent
Alperton
Wembley
Middlesex
HA0 4EE
Secretary NameHelen Eciru
NationalityUgandan
StatusClosed
Appointed01 November 2002(3 weeks, 1 day after company formation)
Appointment Duration11 years, 10 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address17 Highmead Crescent
Wembley
Middlesex
HA0 4EE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address154 Manor Park Road
Harlesden
London
NW10 4JR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Arwodi Eciru
100.00%
Ordinary

Financials

Year2014
Turnover£38,104
Net Worth-£478
Cash£168
Current Liabilities£2,850

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
(4 pages)
14 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
(4 pages)
21 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
21 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 May 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Arwodi Eciru on 10 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 May 2010Director's details changed for Arwodi Eciru on 10 October 2009 (2 pages)
19 December 2008Return made up to 10/10/08; full list of members (8 pages)
19 December 2008Return made up to 10/10/08; full list of members (8 pages)
4 September 2008Registered office changed on 04/09/2008 from 17 highmead crescent alperton wembley HA0 4EE (1 page)
4 September 2008Registered office changed on 04/09/2008 from 17 highmead crescent alperton wembley HA0 4EE (1 page)
18 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 November 2007Return made up to 10/10/07; full list of members (6 pages)
2 November 2007Return made up to 10/10/07; full list of members (6 pages)
20 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 November 2006Return made up to 10/10/06; full list of members (6 pages)
10 November 2006Return made up to 10/10/06; full list of members (6 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 October 2004Return made up to 10/10/04; full list of members (6 pages)
8 October 2004Return made up to 10/10/04; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
8 January 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
10 October 2002Incorporation (11 pages)
10 October 2002Incorporation (11 pages)