Company NameECOM Access Limited
Company StatusDissolved
Company Number05706200
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 3 months ago)
Dissolution Date5 December 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 05 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr John Michael Vernede
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2020(14 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 05 December 2020)
RoleVp Group Treasury
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameNicole Fortunaso
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address399 Clarke Ave Appt 7e
Westmount Qc
H3z 2e7
Canada
Director NameMrs Nicole Senyard
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2016)
RoleNone Supplied
Country of ResidenceCanada
Correspondence Address5305 Kew Cliff Road
West Vancouver
British Colombia
V7w 1m2
Director NameDr Camelia Ion-Byrne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2016(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 January 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Andrea Maria Dunlop
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 June 2017)
RoleHead Of Innovation
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Andrew Hinton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(10 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr James Thomas Parsons
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2018)
RoleTax Director
Country of ResidenceEngland
Correspondence Address25-27 Canada Square
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Mrs Nicole Senyard
100.00%
Ordinary

Financials

Year2014
Net Worth£4,523
Current Liabilities£7,865

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
14 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 25-27 Canada Square London E14 5LQ on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Andrea Maria Dunlop as a director on 14 June 2017 (1 page)
13 June 2017Termination of appointment of Andrew Hinton as a director on 30 November 2016 (1 page)
5 June 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 5 June 2017 (1 page)
13 March 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 1,000
(3 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
24 January 2017Termination of appointment of Camelia Ion-Byrne as a director on 19 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 September 2016Appointment of Dr Camelia Ion-Byrne as a director on 31 August 2016 (2 pages)
22 September 2016Appointment of Mr James Thomas Parsons as a director on 31 August 2016 (2 pages)
22 September 2016Appointment of Ms Andrea Maria Dunlop as a director on 31 August 2016 (2 pages)
22 September 2016Termination of appointment of Nicole Senyard as a director on 31 August 2016 (1 page)
22 September 2016Appointment of Mr Elliott Mark Wiseman as a director on 31 August 2016 (2 pages)
22 September 2016Appointment of Mr Andrew Hinton as a director on 31 August 2016 (2 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(4 pages)
9 May 2016Director's details changed for Mrs Nicole Senyard on 9 May 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
3 January 2013Appointment of Mrs Nicole Senyard as a director (2 pages)
3 January 2013Termination of appointment of Nicole Fortunaso as a director (1 page)
28 November 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
22 October 2008Director's change of particulars / nicole fortunaso / 15/10/2008 (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2006Incorporation (17 pages)