London
N3 1TR
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Core Assist Ltd (Corporation) |
---|---|
Date of Birth | October 2006 (Born 17 years ago) |
Status | Resigned |
Appointed | 10 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Correspondence Address | 10 Hendon Lane London N3 1TR |
Secretary Name | Secretary Assistance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2009) |
Correspondence Address | 10 Hendon Lane London N3 1TR |
Registered Address | 10 Hendon Lane London N3 1TR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Termination of appointment of Secretary Assistance Ltd as a secretary (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Termination of appointment of Secretary Assistance Ltd as a secretary (1 page) |
15 February 2010 | Appointment of Mr Richard William Lukins as a director (2 pages) |
15 February 2010 | Termination of appointment of Core Assist Ltd as a director (1 page) |
15 February 2010 | Termination of appointment of Core Assist Ltd as a director (1 page) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Appointment of Mr Richard William Lukins as a director (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 November 2008 | Accounts made up to 31 October 2008 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 October 2008 | Accounts made up to 31 October 2007 (1 page) |
22 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 02/10/07; full list of members (3 pages) |
21 October 2008 | Return made up to 02/10/07; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / core assist LTD / 02/10/2007 (1 page) |
21 October 2008 | Director's Change of Particulars / core assist LTD / 02/10/2007 / Date of Birth was: 02-Oct-2006, now: none; HouseName/Number was: , now: 10; Street was: 18 hever croft, now: hendon lane; Post Code was: SE9 3HB, now: N3 1TR; Country was: , now: united kingdom (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 18 hever croft london SE9 3HB (1 page) |
20 October 2008 | Secretary's Change of Particulars / secretary assistance LTD / 02/10/2007 / HouseName/Number was: , now: 10; Street was: 16 hever croft, now: hendon lane; Post Code was: SE9 3HB, now: N3 1TR; Country was: , now: united kingdom (1 page) |
20 October 2008 | Secretary's change of particulars / secretary assistance LTD / 02/10/2007 (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 18 hever croft london SE9 3HB (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Company name changed ecklea LIMITED\certificate issued on 08/12/06 (2 pages) |
8 December 2006 | Company name changed ecklea LIMITED\certificate issued on 08/12/06 (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
2 October 2006 | Incorporation (9 pages) |
2 October 2006 | Incorporation (9 pages) |