Company NameECG (Bay Pointe) Limited
Company StatusDissolved
Company Number06395320
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Portelli Chadwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Pursers Cross Road
Parsons Green
London
SW6 4QZ
Director NameMr Peter Charles Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackley
Broom Way
Weybridge
Surrey
KT13 9TQ
Secretary NameMr Mark Portelli Chadwick
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Pursers Cross Road
Parsons Green
London
SW6 4QZ

Location

Registered AddressSterling House, Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 1
(5 pages)
13 October 2009Director's details changed for Mr. Peter Charles Walker on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mark Andrew Chadwick on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 1
(5 pages)
13 October 2009Director's details changed for Mark Andrew Chadwick on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Peter Charles Walker on 13 October 2009 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
20 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
10 October 2007Incorporation (12 pages)
10 October 2007Incorporation (12 pages)