Company NameEuropean Complaints Platform Limited
Company StatusDissolved
Company Number05023087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 2004(20 years, 3 months ago)
Dissolution Date27 April 2010 (13 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 NameAlastair Charles Tempest
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleDirector-General
Correspondence Address69 Avenue Hoftenberg
Brussels
B-1200
Foreign
Secretary NameRagnar Magi
NationalityBritish
StatusClosed
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address56 Avenue Monseigneur
Rixensart
B-1330
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDma House
70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (2 pages)
29 December 2009Application to strike the company off the register (2 pages)
24 March 2009Annual return made up to 22/01/09 (2 pages)
24 March 2009Annual return made up to 22/01/09 (2 pages)
20 March 2009Annual return made up to 22/01/08 (2 pages)
20 March 2009Annual return made up to 22/01/08 (2 pages)
19 March 2009Secretary's Change of Particulars / ragnar magi / 21/05/2007 / Date of Birth was: none, now: 21-May-1949; HouseName/Number was: , now: 56; Street was: 102 avenue ch thielmans, now: avenue monseigneur; Post Town was: brussels, now: rixensart; Region was: b-1150, now: b-1330 (2 pages)
19 March 2009Secretary's change of particulars / ragnar magi / 21/05/2007 (2 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
28 February 2007Annual return made up to 22/01/07 (3 pages)
28 February 2007Annual return made up to 22/01/07 (3 pages)
14 September 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 September 2006Accounts made up to 31 January 2006 (1 page)
14 September 2006Accounts made up to 31 January 2005 (1 page)
31 May 2006Annual return made up to 22/01/06 (4 pages)
31 May 2006Annual return made up to 22/01/06 (4 pages)
14 February 2005Annual return made up to 22/01/05 (3 pages)
14 February 2005Annual return made up to 22/01/05 (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
22 January 2004Incorporation (21 pages)