Company NameEcrimes Ltd
Company StatusDissolved
Company Number05598347
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date24 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameChittesh Bhardwa
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside Road
London
N15 6LU
Secretary NameChittesh Bhardwa
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside Road
London
N15 6LU
Director NameOzkan Aziz
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Ladysmith Road
Enfield
Middlesex
EN1 3AA

Contact

Websiteecrimes.co.uk
Email address[email protected]
Telephone08707666260
Telephone regionUnknown

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1C. Bhardwa
50.00%
Ordinary
50 at £1C. Bhardwa
25.00%
Ordinary B
50 at £1C. Bhawda
25.00%
Ordinary A

Financials

Year2014
Net Worth£1,797
Cash£1,213
Current Liabilities£47,314

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2018Final Gazette dissolved following liquidation (1 page)
24 August 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
20 June 2017Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 June 2017 (2 pages)
20 June 2017Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 June 2017 (2 pages)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Statement of affairs (7 pages)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-05
(1 page)
16 June 2017Statement of affairs (7 pages)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-05
(1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
14 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 200
(5 pages)
14 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 200
(5 pages)
20 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
20 August 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 200
(5 pages)
22 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 200
(5 pages)
23 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 200
(5 pages)
23 November 2013Termination of appointment of Ozkan Aziz as a director (1 page)
23 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 200
(5 pages)
23 November 2013Termination of appointment of Ozkan Aziz as a director (1 page)
27 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 200
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 200
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 200
(3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 November 2010Director's details changed for Ozkan Aziz on 20 October 2010 (2 pages)
21 November 2010Director's details changed for Ozkan Aziz on 20 October 2010 (2 pages)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Director's details changed for Ozkan Aziz on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Ozkan Aziz on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Chittesh Bhardwa on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Chittesh Bhardwa on 20 October 2009 (2 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 December 2008Return made up to 20/10/08; full list of members (4 pages)
22 December 2008Return made up to 20/10/08; full list of members (4 pages)
8 May 2008Registered office changed on 08/05/2008 from 320 high road wood green london N22 8JR (1 page)
8 May 2008Registered office changed on 08/05/2008 from 320 high road wood green london N22 8JR (1 page)
9 November 2007Return made up to 20/10/07; no change of members (7 pages)
9 November 2007Return made up to 20/10/07; no change of members (7 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
25 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 November 2006Return made up to 20/10/06; full list of members (7 pages)
21 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 March 2006Registered office changed on 13/03/06 from: 9 hillside road london N15 6LU (1 page)
13 March 2006Registered office changed on 13/03/06 from: 9 hillside road london N15 6LU (1 page)
20 October 2005Incorporation (12 pages)
20 October 2005Incorporation (12 pages)