PO Box 12166
Research Triangle Park
North Carolina 27709
United States
Director Name | Thomas Gmoehling |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kleestra 35 Nuremberg N 90467 Germany |
Director Name | Mr Gavin McAndrew |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Highlands Royton Oldham Lancashire OL2 5HL |
Director Name | Gert Rohrseitz |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Steinweg 18 Zirndorf D-90513 |
Secretary Name | James Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Barclay Road Bearwood Smethwick West Midlands B67 5JY |
Director Name | Mr Ian Michael Stuart Downie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2013) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Ms Eva Monica Kalawski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT |
Secretary Name | Eva Monica Kalawski |
---|---|
Status | Resigned |
Appointed | 30 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Website | www.ecka-granules.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3.7m at £1 | Ecka Granules Holding Ii Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 20 February 2014 (2 pages) |
20 February 2014 | Register inspection address has been changed (2 pages) |
20 February 2014 | Register inspection address has been changed (2 pages) |
20 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 20 February 2014 (2 pages) |
19 February 2014 | Declaration of solvency (3 pages) |
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Declaration of solvency (3 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
21 October 2013 | Termination of appointment of Ian Michael Stuart Downie as a director on 17 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Eva Monica Kalawski as a secretary on 17 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Eva Monica Kalawski as a secretary on 17 October 2013 (1 page) |
21 October 2013 | Appointment of James Carroll Hunt as a director on 17 October 2013 (2 pages) |
21 October 2013 | Termination of appointment of Ian Michael Stuart Downie as a director on 17 October 2013 (1 page) |
21 October 2013 | Appointment of James Carroll Hunt as a director on 17 October 2013 (2 pages) |
26 March 2013 | Full accounts made up to 31 December 2011 (21 pages) |
26 March 2013 | Full accounts made up to 31 December 2011 (21 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
15 February 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
15 February 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
8 February 2013 | Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 February 2013 (1 page) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (24 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (24 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
7 January 2013 | Second filing of SH01 previously delivered to Companies House
|
7 January 2013 | Second filing of SH01 previously delivered to Companies House
|
3 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
18 December 2012 | Termination of appointment of Eva Monica Kalawski as a director on 17 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Eva Monica Kalawski as a director on 17 December 2012 (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
24 April 2012 | Auditor's resignation (1 page) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 3 (30 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 3 (30 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
8 December 2011 | Statement of company's objects (3 pages) |
8 December 2011 | Statement of company's objects (3 pages) |
25 October 2011 | Amended full accounts made up to 31 December 2010 (16 pages) |
25 October 2011 | Amended full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
21 February 2011 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Statement of capital following an allotment of shares on 28 November 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 28 November 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
10 December 2010 | Termination of appointment of James Reilly as a secretary (1 page) |
10 December 2010 | Appointment of Eva Monica Kalawski as a secretary (1 page) |
10 December 2010 | Termination of appointment of James Reilly as a secretary (1 page) |
10 December 2010 | Termination of appointment of Gert Rohrseitz as a director (1 page) |
10 December 2010 | Termination of appointment of Gavin Mcandrew as a director (1 page) |
10 December 2010 | Appointment of Ian Michael Stuart Downie as a director (2 pages) |
10 December 2010 | Appointment of Eva Monica Kalawski as a secretary (1 page) |
10 December 2010 | Appointment of Eva Monica Kalawski as a director (2 pages) |
10 December 2010 | Appointment of Ian Michael Stuart Downie as a director (2 pages) |
10 December 2010 | Termination of appointment of Gavin Mcandrew as a director (1 page) |
10 December 2010 | Appointment of Eva Monica Kalawski as a director (2 pages) |
10 December 2010 | Termination of appointment of Gert Rohrseitz as a director (1 page) |
7 September 2010 | Termination of appointment of Thomas Gmoehling as a director (1 page) |
7 September 2010 | Termination of appointment of Thomas Gmoehling as a director (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Full accounts made up to 31 December 2008 (16 pages) |
24 August 2010 | Full accounts made up to 31 December 2008 (16 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Director's details changed for Gavin Mcandrew on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gert Rohrseitz on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Thomas Gmoehling on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gert Rohrseitz on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gert Rohrseitz on 2 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Thomas Gmoehling on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gavin Mcandrew on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Thomas Gmoehling on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Gavin Mcandrew on 2 October 2009 (2 pages) |
3 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 05/01/08; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from unit 23-26 prothero industrial estate bilport lane wednesbury west midlands WS10 0NT (1 page) |
27 March 2009 | Return made up to 05/01/08; full list of members (4 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from unit 23-26 prothero industrial estate bilport lane wednesbury west midlands WS10 0NT (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from montgomery street, sparkbrook birmingham west midlands B11 1DT (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from montgomery street, sparkbrook birmingham west midlands B11 1DT (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
31 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
31 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
21 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Incorporation (12 pages) |
5 January 2006 | Incorporation (12 pages) |