Company NameCW Communications T/A Ecaan Ltd
Company StatusDissolved
Company Number07103402
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameCW Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Charles Edmund Faulkner Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Inderwick Road
London
N8 9LA

Location

Registered Address4 Crescent Road
London
N8 8AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Charles Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£295
Cash£294

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Company name changed cw communications LTD\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-29
(3 pages)
12 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mr Charles Edmund Faulkner Wright on 8 November 2012 (2 pages)
5 March 2013Registered office address changed from 103 Inderwick Road London N8 9LA United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 103 Inderwick Road London N8 9LA United Kingdom on 5 March 2013 (1 page)
5 March 2013Director's details changed for Mr Charles Edmund Faulkner Wright on 8 November 2012 (2 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
2 January 2012Director's details changed for Mr Charles Wright on 2 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 January 2012Director's details changed for Mr Charles Wright on 2 January 2012 (2 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)