London
NW1 0AG
Director Name | Mr David William Waygood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherborne Grove West End Kemsing Sevenoaks Kent TN15 6QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 November 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ecclestarn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £563,663 |
Cash | £320,253 |
Current Liabilities | £70,702 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 February 2021 | Application to strike the company off the register (3 pages) |
12 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
11 August 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 December 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG on 21 December 2015 (1 page) |
28 November 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 27 November 2015 (1 page) |
28 November 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 27 November 2015 (1 page) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
8 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 March 2014 | Full accounts made up to 28 February 2013 (13 pages) |
28 March 2014 | Full accounts made up to 28 February 2013 (13 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Ayo Otubanjo on 28 May 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Ayo Otubanjo on 28 May 2013 (2 pages) |
12 June 2013 | Appointment of Mr Ayo Otubanjo as a director (2 pages) |
12 June 2013 | Termination of appointment of David Waygood as a director (1 page) |
12 June 2013 | Termination of appointment of David Waygood as a director (1 page) |
12 June 2013 | Appointment of Mr Ayo Otubanjo as a director (2 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a medium company made up to 29 February 2012 (12 pages) |
4 January 2013 | Accounts for a medium company made up to 29 February 2012 (12 pages) |
13 April 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
13 April 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 December 2009 | Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
3 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
3 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
3 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
3 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
5 April 2007 | Registered office changed on 05/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (17 pages) |
7 February 2007 | Incorporation (17 pages) |