Company NameECU Ltd.
Company StatusDissolved
Company Number05706060
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameLCU Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Petley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(1 year after company formation)
Appointment Duration8 years, 5 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameDavid Fetten
Date of BirthMarch 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleBusinessman
Correspondence AddressElbinger Str. 10
Noervenich
52388
Director NameMr Alexander Roderick Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Upper Grosvenor Street
London
W1X 9PB
Secretary NameMr Paul Wilfred Wheldon
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Edgwarebury Lane
Edgware
Middlesex
HA8 8NB
Secretary NameMichael John Diebel
NationalityBritish
StatusResigned
Appointed08 June 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2010)
RoleCompany Director
Correspondence AddressDalsland
Sandy Lane
East Grinstead
West Sussex
RH19 3LP
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressSuite 1st Floor New City Chambers
36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
Director NameXYZ Nominees Ltd (Corporation)
StatusResigned
Appointed26 June 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 2006)
Correspondence Address36 Wood Street, Suite C4 1st Floor
New City Chambers
Wakefield
West Yorkshire
WF1 2HB
Director NameDL24 Ltd (Corporation)
StatusResigned
Appointed09 October 2006(8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 October 2006)
Correspondence AddressSuite C4 1st Floor
New City Chambers, 36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
Director NameXYZ Nominees Ltd. (Corporation)
StatusResigned
Appointed27 October 2006(8 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2006)
Correspondence AddressSuite F 1st Floor
36 Wood Street, New City Chambers
Wakefield
West Yorkshire
WF1 2HB

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ecu Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Director's details changed for Mr Michael John Petley on 1 January 2013 (2 pages)
27 February 2014Director's details changed for Mr Michael John Petley on 1 January 2013 (2 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Director's details changed for Mr Michael John Petley on 1 January 2013 (2 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 73 Brook Street London W1K 4HX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 73 Brook Street London W1K 4HX on 2 April 2012 (1 page)
2 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 73 Brook Street London W1K 4HX on 2 April 2012 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Alexander Jones as a director (1 page)
31 January 2011Termination of appointment of Alexander Jones as a director (1 page)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Termination of appointment of Michael Diebel as a secretary (1 page)
16 September 2010Termination of appointment of Michael Diebel as a secretary (1 page)
24 March 2010Director's details changed for Alexander Roderick Jones on 31 December 2009 (2 pages)
24 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Alexander Roderick Jones on 31 December 2009 (2 pages)
24 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 10/02/09; full list of members (3 pages)
18 March 2009Return made up to 10/02/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 10/02/08; full list of members (3 pages)
8 May 2008Return made up to 10/02/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
5 April 2007Return made up to 10/02/07; full list of members (2 pages)
5 April 2007Return made up to 10/02/07; full list of members (2 pages)
19 March 2007Resolutions
  • RES13 ‐ Company business 20/02/07
(1 page)
19 March 2007Resolutions
  • RES13 ‐ Company business 20/02/07
(1 page)
5 March 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Registered 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 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Registered 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 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Location of register of members (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
3 November 2006Company name changed lcu LTD.\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed lcu LTD.\certificate issued on 03/11/06 (2 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
10 February 2006Incorporation (9 pages)
10 February 2006Incorporation (9 pages)