Company NamePeter Ecklea Ltd
Company StatusDissolved
Company Number05952459
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameEcklea Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendon Lane
London
N3 1TR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameCore Assist Ltd (Corporation)
Date of BirthOctober 2006 (Born 17 years ago)
StatusResigned
Appointed10 October 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameSecretary Assistance Ltd (Corporation)
StatusResigned
Appointed10 October 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2009)
Correspondence Address10 Hendon Lane
London
N3 1TR

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Termination of appointment of Secretary Assistance Ltd as a secretary (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Termination of appointment of Secretary Assistance Ltd as a secretary (1 page)
15 February 2010Appointment of Mr Richard William Lukins as a director (2 pages)
15 February 2010Termination of appointment of Core Assist Ltd as a director (1 page)
15 February 2010Termination of appointment of Core Assist Ltd as a director (1 page)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
(4 pages)
15 February 2010Appointment of Mr Richard William Lukins as a director (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Accounts made up to 31 October 2008 (1 page)
23 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2008Accounts made up to 31 October 2007 (1 page)
22 October 2008Return made up to 02/10/08; full list of members (3 pages)
22 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 October 2008Return made up to 02/10/07; full list of members (3 pages)
21 October 2008Return made up to 02/10/07; full list of members (3 pages)
21 October 2008Director's change of particulars / core assist LTD / 02/10/2007 (1 page)
21 October 2008Director'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 2008Registered office changed on 20/10/2008 from 18 hever croft london SE9 3HB (1 page)
20 October 2008Secretary'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 2008Secretary's change of particulars / secretary assistance LTD / 02/10/2007 (1 page)
20 October 2008Registered office changed on 20/10/2008 from 18 hever croft london SE9 3HB (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
8 December 2006Company name changed ecklea LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed ecklea LIMITED\certificate issued on 08/12/06 (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
2 October 2006Incorporation (9 pages)
2 October 2006Incorporation (9 pages)