Company NameEC Training Ltd
Company StatusDissolved
Company Number05694447
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameEthos Consultancy (UK) Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr David Coker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Steeds Road
Muswell Hill
London
N10 1JD
Director NameMr Martyn Alphonso Finegan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address176 Church Street
Edmonton
London
N9 9AR
Secretary NameDavenport Enterprises Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address363 Curie Avenue
Harwell International, Business Centre
Didcot
Oxfordshire
OX11 0QQ

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Coker
50.00%
Ordinary
1 at £1Martin Finegan
50.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£2,368
Current Liabilities£34,224

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Voluntary strike-off action has been suspended (1 page)
10 June 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Voluntary strike-off action has been suspended (1 page)
10 April 2014Voluntary strike-off action has been suspended (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
7 March 2014Registered office address changed from 33 Medcalf Road Enfield Middlesex EN3 6HJ United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 33 Medcalf Road Enfield Middlesex EN3 6HJ United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 33 Medcalf Road Enfield Middlesex EN3 6HJ United Kingdom on 7 March 2014 (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 September 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2011Change of name notice (2 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Company name changed ethos consultancy (uk) LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
8 September 2011Company name changed ethos consultancy (uk) LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 176 Church Street Edmonton London N9 9AR on 26 May 2010 (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Registered office address changed from 176 Church Street Edmonton London N9 9AR on 26 May 2010 (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Director's details changed for Martin Finegan on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Martin Finegan on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Martin Finegan on 1 January 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 01/02/09; full list of members (3 pages)
27 May 2009Return made up to 01/02/09; full list of members (3 pages)
22 May 2009Return made up to 01/02/08; full list of members (3 pages)
22 May 2009Return made up to 01/02/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
19 March 2008Registered office changed on 19/03/2008 from suite 14, alberton house bridgewater road middlesex HA0 1EH (1 page)
19 March 2008Registered office changed on 19/03/2008 from suite 14, alberton house bridgewater road middlesex HA0 1EH (1 page)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 December 2007Return made up to 01/02/07; full list of members (2 pages)
3 December 2007Return made up to 01/02/07; full list of members (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
1 February 2006Incorporation (12 pages)
1 February 2006Incorporation (12 pages)