London
W1K 5JH
Director Name | Mr Alexander Roderick Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upper Grosvenor Street London W1X 9PB |
Secretary Name | Michael John Diebel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalsland Sandy Lane East Grinstead West Sussex RH19 3LP |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ecu Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Mr Michael John Petley on 1 February 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Michael John Petley on 1 February 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Michael John Petley on 1 February 2013 (2 pages) |
16 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2012 | Registered office address changed from 73 Brook Street London W1K 4HX on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Registered office address changed from 73 Brook Street London W1K 4HX on 19 July 2012 (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Alexander Jones as a director (1 page) |
8 February 2011 | Termination of appointment of Alexander Jones as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of Michael Diebel as a secretary (1 page) |
16 September 2010 | Termination of appointment of Michael Diebel as a secretary (1 page) |
16 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
31 July 2009 | Location of register of members (1 page) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
4 March 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 82 st john street london EC1M 4JN (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 82 st john street london EC1M 4JN (1 page) |
1 August 2007 | Director resigned (1 page) |
12 July 2007 | Incorporation (19 pages) |
12 July 2007 | Incorporation (19 pages) |