London
W1K 5JH
Director Name | David Fetten |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | Elbinger Str. 10 Noervenich 52388 |
Director Name | Mr Alexander Roderick Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upper Grosvenor Street London W1X 9PB |
Secretary Name | Mr Paul Wilfred Wheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Edgwarebury Lane Edgware Middlesex HA8 8NB |
Secretary Name | Michael John Diebel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2010) |
Role | Company Director |
Correspondence Address | Dalsland Sandy Lane East Grinstead West Sussex RH19 3LP |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | Suite 1st Floor New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB |
Director Name | XYZ Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2006) |
Correspondence Address | 36 Wood Street, Suite C4 1st Floor New City Chambers Wakefield West Yorkshire WF1 2HB |
Director Name | DL24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 October 2006) |
Correspondence Address | Suite C4 1st Floor New City Chambers, 36 Wood Street Wakefield West Yorkshire WF1 2HB |
Director Name | XYZ Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2006) |
Correspondence Address | Suite F 1st Floor 36 Wood Street, New City Chambers Wakefield West Yorkshire WF1 2HB |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ecu Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Michael John Petley on 1 January 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Michael John Petley on 1 January 2013 (2 pages) |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Michael John Petley on 1 January 2013 (2 pages) |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 73 Brook Street London W1K 4HX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 73 Brook Street London W1K 4HX on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 73 Brook Street London W1K 4HX on 2 April 2012 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Termination of appointment of Alexander Jones as a director (1 page) |
31 January 2011 | Termination of appointment of Alexander Jones as a director (1 page) |
4 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Termination of appointment of Michael Diebel as a secretary (1 page) |
16 September 2010 | Termination of appointment of Michael Diebel as a secretary (1 page) |
24 March 2010 | Director's details changed for Alexander Roderick Jones on 31 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Alexander Roderick Jones on 31 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
5 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
5 March 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
5 March 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Location of register of members (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
3 November 2006 | Company name changed lcu LTD.\certificate issued on 03/11/06 (2 pages) |
3 November 2006 | Company name changed lcu LTD.\certificate issued on 03/11/06 (2 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
10 February 2006 | Incorporation (9 pages) |
10 February 2006 | Incorporation (9 pages) |