Company NameEcacompany Ltd
Company StatusDissolved
Company Number06744879
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 4 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)
Previous NameAnglo-Europe Trading Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hans Lennart Blomqvist
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2013(4 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address823 Salisbury House London Wall
London
EC2M 5QQ
Director NameMr Thomas Oresund Kalin
Date of BirthMay 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Oresund
17 Hanover Square
London
W1S 1HU
Secretary NameMr Thomas Kalin
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Lupus Street
London
SW1V 3EB
Director NameMr Thomas Oresund Kalin
Date of BirthMay 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 2011(3 years after company formation)
Appointment Duration11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Oresund
17 Hanover Square Mayfair
London
W1S 1HU
Director NameMr Ruben Arribas Losada
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2012(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLandmark House Oresund
17 Hanover Square Mayfair
London
W1S 1HU
Director NameCg/Oag Ltd (Corporation)
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2012)
Correspondence AddressLandmark House 17 Hanover Square
London
W1S 1HU
Secretary NameOAG Accountancy Ltd (Corporation)
StatusResigned
Appointed01 December 2009(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2013)
Correspondence AddressLandmark House 17 Hanover Square
London
W1S 1HU

Location

Registered Address823 Salisbury House London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1.000k at £1Hans Lennard Blomqvist
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 February 2021Change of details for Mr Hans Blomqvist as a person with significant control on 31 December 2020 (2 pages)
2 February 2021Director's details changed for Mr Hans Lennart Blomqvist on 31 December 2020 (2 pages)
2 February 2021Confirmation statement made on 10 November 2020 with updates (5 pages)
2 February 2021Accounts for a dormant company made up to 30 November 2020 (9 pages)
2 February 2021Registered office address changed from 823 Salisbury House (Oag) London Wall London EC2M 5QQ England to 823 Salisbury House London Wall London EC2M 5QQ on 2 February 2021 (1 page)
11 September 2020Accounts for a dormant company made up to 30 November 2019 (9 pages)
11 July 2020Change of details for Mr Hans Blomqvist as a person with significant control on 1 July 2020 (2 pages)
11 July 2020Director's details changed for Mr Hans Lennart Blomqvist on 1 July 2020 (2 pages)
28 January 2020Registered office address changed from 47 Marlow Road Maidenhead SL6 7AQ England to 823 Salisbury House (Oag) London Wall London EC2M 5QQ on 28 January 2020 (1 page)
24 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
21 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
26 August 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
3 July 2018Registered office address changed from 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 47 Marlow Road Maidenhead SL6 7AQ on 3 July 2018 (1 page)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
22 May 2017Registered office address changed from PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 22 May 2017 (1 page)
22 May 2017Registered office address changed from PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 22 May 2017 (1 page)
12 May 2017Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW to PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW to PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 May 2017 (1 page)
25 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 30 November 2015 (7 pages)
10 December 2015Accounts for a dormant company made up to 30 November 2015 (7 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000,000
(3 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000,000
(3 pages)
17 October 2015Registered office address changed from 138 Tachbrook Street Guildstock Securities London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page)
17 October 2015Registered office address changed from 138 Tachbrook Street Guildstock Securities London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page)
1 October 2015Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 138 Tachbrook Street Guildstock Securities London SW1V 2nd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 138 Tachbrook Street Guildstock Securities London SW1V 2nd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 138 Tachbrook Street Guildstock Securities London SW1V 2nd on 1 October 2015 (1 page)
30 August 2015Accounts for a dormant company made up to 30 November 2014 (9 pages)
30 August 2015Accounts for a dormant company made up to 30 November 2014 (9 pages)
7 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000,000
(3 pages)
7 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000,000
(3 pages)
28 August 2014Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page)
24 April 2014Termination of appointment of Oag Accountancy Ltd as a secretary (1 page)
24 April 2014Termination of appointment of Oag Accountancy Ltd as a secretary (1 page)
7 April 2014Accounts for a dormant company made up to 30 November 2013 (11 pages)
7 April 2014Accounts for a dormant company made up to 30 November 2013 (11 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000,000
(3 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000,000
(3 pages)
20 March 2013Termination of appointment of Ruben Losada as a director (1 page)
20 March 2013Appointment of Mr Hans Lennart Blomqvist as a director (2 pages)
20 March 2013Termination of appointment of Ruben Losada as a director (1 page)
20 March 2013Appointment of Mr Hans Lennart Blomqvist as a director (2 pages)
14 January 2013Accounts for a dormant company made up to 30 November 2012 (10 pages)
14 January 2013Accounts for a dormant company made up to 30 November 2012 (10 pages)
29 November 2012Termination of appointment of Thomas Kalin as a director (1 page)
29 November 2012Appointment of Mr Ruben Arribas Losada as a director (2 pages)
29 November 2012Termination of appointment of Cg/Oag Ltd as a director (1 page)
29 November 2012Termination of appointment of Cg/Oag Ltd as a director (1 page)
29 November 2012Appointment of Mr Ruben Arribas Losada as a director (2 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
29 November 2012Termination of appointment of Thomas Kalin as a director (1 page)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
30 January 2012Appointment of Mr Thomas Oresund Kalin as a director (2 pages)
30 January 2012Appointment of Mr Thomas Oresund Kalin as a director (2 pages)
6 December 2011Company name changed anglo-europe trading agency LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Company name changed anglo-europe trading agency LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
18 May 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
10 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
10 December 2010Appointment of Oag Accountancy Ltd as a secretary (2 pages)
10 December 2010Appointment of Cg/Oag Ltd as a director (2 pages)
10 December 2010Appointment of Oag Accountancy Ltd as a secretary (2 pages)
10 December 2010Appointment of Cg/Oag Ltd as a director (2 pages)
9 December 2010Termination of appointment of Thomas Kalin as a director (1 page)
9 December 2010Termination of appointment of Thomas Kalin as a director (1 page)
9 December 2010Termination of appointment of Thomas Kalin as a secretary (1 page)
9 December 2010Termination of appointment of Thomas Kalin as a secretary (1 page)
17 June 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Thomas Kalin on 10 November 2009 (2 pages)
16 June 2010Director's details changed for Mr Thomas Kalin on 10 November 2009 (2 pages)
3 June 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
3 June 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
29 September 2009Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page)
29 September 2009Director's change of particulars / thomas kalin / 28/09/2009 (1 page)
29 September 2009Director's change of particulars / thomas kalin / 28/09/2009 (1 page)
2 March 2009Director's change of particulars / krister kalin / 27/02/2009 (2 pages)
2 March 2009Director's change of particulars / krister kalin / 27/02/2009 (2 pages)
27 February 2009Secretary's change of particulars / thomas kalin / 27/02/2009 (1 page)
27 February 2009Secretary's change of particulars / thomas kalin / 27/02/2009 (1 page)
25 November 2008Secretary's change of particulars / krister kalin / 25/11/2008 (1 page)
25 November 2008Secretary's change of particulars / krister kalin / 25/11/2008 (1 page)
10 November 2008Incorporation (20 pages)
10 November 2008Incorporation (20 pages)