Company NameECU Multi-Manager Limited
Company StatusDissolved
Company Number06311198
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Petley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Alexander Roderick Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Upper Grosvenor Street
London
W1X 9PB
Secretary NameMichael John Diebel
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDalsland
Sandy Lane
East Grinstead
West Sussex
RH19 3LP
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address53 Davies Street
London
W1K 5JH
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

1 at £1Ecu Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
28 August 2014Director's details changed for Mr Michael John Petley on 1 February 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Director's details changed for Mr Michael John Petley on 1 February 2013 (2 pages)
28 August 2014Director's details changed for Mr Michael John Petley on 1 February 2013 (2 pages)
16 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Registered office address changed from 73 Brook Street London W1K 4HX on 19 July 2012 (1 page)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from 73 Brook Street London W1K 4HX on 19 July 2012 (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Alexander Jones as a director (1 page)
8 February 2011Termination of appointment of Alexander Jones as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of Michael Diebel as a secretary (1 page)
16 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of Michael Diebel as a secretary (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 12/07/09; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 July 2008Return made up to 12/07/08; full list of members (3 pages)
23 July 2008Return made up to 12/07/08; full list of members (3 pages)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
1 August 2007Registered office changed on 01/08/07 from: 82 st john street london EC1M 4JN (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (3 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: 82 st john street london EC1M 4JN (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
12 July 2007Incorporation (19 pages)
12 July 2007Incorporation (19 pages)