Company NameEntertainment Capital Advisors Limited
Company StatusDissolved
Company Number06893278
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Alexander Brooke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameSt James's Secretaries Limited (Corporation)
StatusClosed
Appointed15 February 2010(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
Correspondence Address69 Bridport Way
Braintree
Essex
CM7 9FP
Director NamePremila Hoon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Julian Braithwaite Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(10 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

14k at £1Gatcombe Holdings LTD
9.47%
Ordinary A
14k at £1Stonehenge Capital Company Llc
9.47%
Ordinary A
14k at £1White River Bv
9.47%
Ordinary A
77.8k at £1Mark Alexander Brooke
52.63%
Ordinary A
28k at £1Premila Hoon
18.95%
Ordinary A

Financials

Year2014
Net Worth£237,973
Cash£52,173
Current Liabilities£51,834

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 147,783
(5 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 147,783
(5 pages)
12 May 2011Termination of appointment of Premila Hoon as a director (1 page)
12 May 2011Termination of appointment of Julian Paul as a director (1 page)
12 May 2011Termination of appointment of Premila Hoon as a director (1 page)
12 May 2011Termination of appointment of Julian Paul as a director (1 page)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Director's details changed for Mark Alexander Brooke on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Mark Alexander Brooke on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Julian Braithwaite Paul on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Premila Hoon on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Premila Hoon on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Julian Braithwaite Paul on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Mr Julian Braithwaite Paul as a director (3 pages)
25 March 2010Appointment of Mr Julian Braithwaite Paul as a director (3 pages)
22 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 155,563
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 155,563
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 155,563
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 155,563
(4 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 100,000 ordinary shares of £1.00 each "a" ordinary shares of £1.00 31/12/2009
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 100,000 ordinary shares of £1.00 each "a" ordinary shares of £1.00 31/12/2009
(32 pages)
1 March 2010Registered office address changed from 28 Grosvenor Street London W1K 4QR on 1 March 2010 (2 pages)
1 March 2010Appointment of St James's Secretaries Limited as a secretary (3 pages)
1 March 2010Registered office address changed from 28 Grosvenor Street London W1K 4QR on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from 28 Grosvenor Street London W1K 4QR on 1 March 2010 (2 pages)
1 March 2010Appointment of St James's Secretaries Limited as a secretary (3 pages)
11 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
11 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
8 September 2009Ad 18/08/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
8 September 2009Director appointed premila hoon (2 pages)
8 September 2009Director appointed premila hoon (2 pages)
8 September 2009Ad 18/08/09 gbp si 99999@1=99999 gbp ic 1/100000 (2 pages)
1 September 2009Nc inc already adjusted 07/08/09 (1 page)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2009Nc inc already adjusted 07/08/09 (1 page)
1 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2009Incorporation (12 pages)
30 April 2009Incorporation (12 pages)