Company NameECM Careers Limited
Company StatusDissolved
Company Number06297987
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robin Anthony Barlay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(7 months after company formation)
Appointment Duration9 years, 8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Antrim Grove
London
NW3 4XR
Director NameMs Janice Elizabeth Barlay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Antrim Grove
London
NW3 4XR
Secretary NameRobin Anthony Barlay
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 18 Chesterford Gardens
London
NW3 7DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed01 February 2008(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2011)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Janice Elizabeth Barlay
50.00%
Ordinary
50 at £1Mr Nick Barlay
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Previous accounting period shortened from 1 March 2016 to 29 February 2016 (1 page)
27 February 2017Previous accounting period shortened from 1 March 2016 to 29 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 2 March 2016 to 1 March 2016 (1 page)
30 November 2016Previous accounting period shortened from 2 March 2016 to 1 March 2016 (1 page)
16 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
31 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 December 2015Previous accounting period shortened from 3 March 2015 to 2 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 3 March 2015 to 2 March 2015 (1 page)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
25 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 December 2013Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page)
4 December 2013Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
19 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
4 December 2012Previous accounting period shortened from 5 March 2012 to 4 March 2012 (1 page)
4 December 2012Previous accounting period shortened from 5 March 2012 to 4 March 2012 (1 page)
4 December 2012Previous accounting period shortened from 5 March 2012 to 4 March 2012 (1 page)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
8 February 2012Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
8 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 December 2011Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page)
5 December 2011Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page)
5 December 2011Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7UR on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7UR on 12 August 2011 (2 pages)
27 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 February 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 December 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
1 December 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
1 December 2010Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page)
30 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
30 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
30 November 2010Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
26 October 2009Termination of appointment of Janice Barlay as a director (1 page)
26 October 2009Termination of appointment of Janice Barlay as a director (1 page)
24 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 October 2009Previous accounting period shortened from 31 July 2009 to 28 February 2009 (1 page)
20 October 2009Previous accounting period shortened from 31 July 2009 to 28 February 2009 (1 page)
8 September 2009Return made up to 02/07/09; full list of members (4 pages)
8 September 2009Return made up to 02/07/09; full list of members (4 pages)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
28 November 2008Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 November 2008Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 November 2008Director's change of particulars / robin barlay / 09/09/2008 (1 page)
5 November 2008Director's change of particulars / robin barlay / 09/09/2008 (1 page)
30 July 2008Return made up to 02/07/08; full list of members (4 pages)
30 July 2008Return made up to 02/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / janice barlay / 27/06/2008 (1 page)
29 July 2008Director's change of particulars / janice barlay / 27/06/2008 (1 page)
25 February 2008Secretary appointed mapa management & administration services LIMITED (1 page)
25 February 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 February 2008Secretary appointed mapa management & administration services LIMITED (1 page)
25 February 2008Appointment terminated secretary robin barlay (1 page)
25 February 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 February 2008Director appointed robin anthony barlay (2 pages)
25 February 2008Director appointed robin anthony barlay (2 pages)
25 February 2008Appointment terminated secretary robin barlay (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Registered office changed on 03/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
19 July 2007Registered office changed on 19/07/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
2 July 2007Incorporation (16 pages)
2 July 2007Incorporation (16 pages)