41 Lexham Gardens
London
W8 5JR
Secretary Name | Ms Margaret Lorna Bolger |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 41 Lexham Gardens London W8 5JR |
Website | www.ecs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5723040 |
Telephone region | Glasgow |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Sean Bolger 51.00% Ordinary A |
---|---|
49 at £1 | Margaret Bolger 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,151 |
Cash | £14,461 |
Current Liabilities | £124,074 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (13 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (13 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (13 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (13 pages) |
11 October 2011 | Statement of affairs with form 4.19 (5 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Statement of affairs with form 4.19 (5 pages) |
11 October 2011 | Appointment of a voluntary liquidator (1 page) |
11 October 2011 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ England on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ England on 16 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 101 North Road Kew Richmond Surrey TW9 4HJ on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 101 North Road Kew Richmond Surrey TW9 4HJ on 15 September 2011 (1 page) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
1 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
1 March 2008 | Prev sho from 31/07/2007 to 30/06/2007 (1 page) |
1 March 2008 | Prev sho from 31/07/2007 to 30/06/2007 (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
14 February 2007 | Ad 23/01/07--------- £ si 41@1=41 £ ic 10/51 (2 pages) |
14 February 2007 | Ad 23/01/07--------- £ si 41@1=41 £ ic 10/51 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Ad 23/01/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 February 2007 | Ad 23/01/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 February 2007 | Resolutions
|
23 November 2006 | Registered office changed on 23/11/06 from: 101 north road kew richmond surrey TW9 4HJ (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 101 north road kew richmond surrey TW9 4HJ (1 page) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: flat 1 41 lexham gardens london W8 5JR (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: flat 1 41 lexham gardens london W8 5JR (1 page) |
4 July 2006 | Incorporation (14 pages) |
4 July 2006 | Incorporation (14 pages) |