Company NameECP Capital Advisors Limited
Company StatusDissolved
Company Number07146353
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameDavid Cohen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(12 months after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2015)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address6250 Sw Court
Davie
Florida
33314
United States
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(1 year after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2015)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 93 Commodore House
Juniper Drive
London
Sw18 1t2
Secretary NameRobin Palmer
NationalityBritish
StatusClosed
Appointed10 February 2011(1 year after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2015)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameDavid Cohen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6250 Sw 47 Court
Davie
Florida 33314
United States

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Alan Judd
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(5 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU England on 7 August 2012 (1 page)
18 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Alan Frederick Judd on 1 February 2012 (2 pages)
14 February 2012Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TQ on 14 February 2012 (1 page)
14 February 2012Secretary's details changed for Robin Palmer on 1 February 2012 (1 page)
14 February 2012Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TQ on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mr Alan Frederick Judd on 1 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Alan Frederick Judd on 1 February 2012 (2 pages)
14 February 2012Secretary's details changed for Robin Palmer on 1 February 2012 (1 page)
14 February 2012Secretary's details changed for Robin Palmer on 1 February 2012 (1 page)
14 February 2012Secretary's details changed for Robin Palmer on 1 February 2012 (1 page)
14 February 2012Secretary's details changed for Robin Palmer on 1 February 2012 (1 page)
14 February 2012Secretary's details changed for Robin Palmer on 1 February 2012 (1 page)
10 March 2011Appointment of David Cohen as a director (3 pages)
10 March 2011Appointment of David Cohen as a director (3 pages)
10 March 2011Appointment of Mr Robin Mark Palmer as a director (3 pages)
10 March 2011Appointment of Mr Robin Mark Palmer as a director (3 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
1 March 2011Appointment of Robin Palmer as a secretary (3 pages)
1 March 2011Appointment of Robin Palmer as a secretary (3 pages)
11 January 2011Termination of appointment of David Cohen as a director (2 pages)
11 January 2011Termination of appointment of David Cohen as a director (2 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
10 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 December 2010Registered office address changed from Suite 93, Commodore House Juniper Drive London SW18 1TZ United Kingdom on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Suite 93, Commodore House Juniper Drive London SW18 1TZ United Kingdom on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Suite 93, Commodore House Juniper Drive London SW18 1TZ United Kingdom on 1 December 2010 (2 pages)
27 May 2010Appointment of David Cohen as a director (3 pages)
27 May 2010Appointment of David Cohen as a director (3 pages)
26 February 2010Appointment of Alan Judd as a director (3 pages)
26 February 2010Appointment of Alan Judd as a director (3 pages)
25 February 2010Termination of appointment of Andrew Davis as a director (1 page)
25 February 2010Termination of appointment of Andrew Davis as a director (1 page)
4 February 2010Incorporation (43 pages)
4 February 2010Incorporation (43 pages)