Company NameEC1 Holdings Limited
Company StatusDissolved
Company Number05964860
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameHexagon 333 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Director NameMr Stephen Derrick Breach
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 29 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87-91 Newman Street
London
W1T 3EY
Secretary NameMiss Lorraine Anne Davis
StatusClosed
Appointed01 April 2010(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (closed 29 June 2010)
RoleCompany Director
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMr Nicholas Mustoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address9 Pensioners Court
Charter House
London
EC1 6AU
Director NameIngrid Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2008)
RoleFinance Director
Correspondence Address1 Woodbine Lane
Newick
East Sussex
BN8 4LH
Director NameMr Andrew Paul Levy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles
Common Lane
Kings Langley
Hertfordshire
WD4 9HP
Director NameMr Andrew Field
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusResigned
Appointed19 September 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Location

Registered Address87-91 Newman Street
London
W1T 3EY
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

400.2k at 0.01Kindred Agency Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£33,000
Current Liabilities£504,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2010Appointment of Miss Lorraine Anne Davis as a secretary (1 page)
16 April 2010Appointment of Miss Lorraine Anne Davis as a secretary (1 page)
15 April 2010Termination of appointment of Andrew Field as a director (1 page)
15 April 2010Termination of appointment of Richard Collins as a secretary (1 page)
15 April 2010Termination of appointment of Richard Collins as a secretary (1 page)
15 April 2010Termination of appointment of Andrew Field as a director (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
3 March 2010Application to strike the company off the register (3 pages)
3 March 2010Application to strike the company off the register (3 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 January 2010Appointment of Mr Stephen Derrick Breach as a director (2 pages)
4 January 2010Appointment of Mr Stephen Derrick Breach as a director (2 pages)
4 January 2010Termination of appointment of Simon Lawton as a director (1 page)
4 January 2010Termination of appointment of Simon Lawton as a director (1 page)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 4,001.66
(5 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-30
  • GBP 4,001.66
(5 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 October 2009Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Marcus Lawton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Andrew Field on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Richard Hawke Collins on 1 October 2009 (1 page)
8 July 2009Capitals not rolled up (2 pages)
8 July 2009Capitals not rolled up (2 pages)
11 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 November 2008Registered office changed on 05/11/2008 from 87-91 newman street london W1T 3EY (1 page)
5 November 2008Return made up to 13/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Return made up to 13/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from 87-91 newman street london W1T 3EY (1 page)
23 October 2008Secretary appointed richard hawke collins (2 pages)
23 October 2008Secretary appointed richard hawke collins (2 pages)
20 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 Alignment with Parent or Subsidiary (1 page)
20 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
16 October 2008Auditor's resignation (1 page)
16 October 2008Auditor's resignation (1 page)
14 October 2008Registered office changed on 14/10/2008 from ground floor paramount house 206-212B st john street london EC1V 4PH (1 page)
14 October 2008Appointment terminated director nicholas mustoe (1 page)
14 October 2008Director appointed peter john martin (2 pages)
14 October 2008Appointment Terminated Secretary hexagon registrars LIMITED (1 page)
14 October 2008Appointment terminated director ingrid jackson (1 page)
14 October 2008Appointment Terminated Director andrew levy (1 page)
14 October 2008Director appointed andrew field (2 pages)
14 October 2008Director appointed andrew field (2 pages)
14 October 2008Appointment Terminated Director ingrid jackson (1 page)
14 October 2008Director appointed simon marcus lawton (2 pages)
14 October 2008Appointment Terminated Director nicholas mustoe (1 page)
14 October 2008Director appointed peter john martin (2 pages)
14 October 2008Appointment terminated director andrew levy (1 page)
14 October 2008Registered office changed on 14/10/2008 from ground floor paramount house 206-212B st john street london EC1V 4PH (1 page)
14 October 2008Director appointed simon marcus lawton (2 pages)
14 October 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
2 May 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
9 November 2007Return made up to 13/10/07; full list of members (8 pages)
9 November 2007Return made up to 13/10/07; full list of members (8 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Location of register of members (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Ad 23/03/07--------- £ si [email protected]=2187 £ ic 1029/3216 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Ad 23/03/07--------- £ si [email protected]=2187 £ ic 1029/3216 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 March 2007Statement of affairs (30 pages)
26 March 2007Ad 15/03/07--------- £ si [email protected]=1028 £ ic 1/1029 (2 pages)
26 March 2007S-div 15/03/07 (1 page)
26 March 2007Nc inc already adjusted 15/03/07 (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 March 2007Statement of affairs (30 pages)
26 March 2007Nc inc already adjusted 15/03/07 (1 page)
26 March 2007S-div 15/03/07 (1 page)
26 March 2007Ad 15/03/07--------- £ si [email protected]=1028 £ ic 1/1029 (2 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
25 January 2007Director resigned (2 pages)
25 January 2007Registered office changed on 25/01/07 from: ten dominion street london EC2M 2EE (1 page)
25 January 2007Director resigned (2 pages)
19 January 2007Company name changed hexagon 333 LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed hexagon 333 LIMITED\certificate issued on 19/01/07 (2 pages)
12 October 2006Incorporation (23 pages)