Company NameEkert Tools Limited
Company StatusDissolved
Company Number07171061
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameGuido Ekert
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Nattheimer Strasse
Heidenheim
89520
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed26 February 2010(same day as company formation)
Correspondence AddressStudio G10 23-27 Arcola Street
London
E8 2DJ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1000 at £1Guido Ekert
100.00%
Ordinary

Accounts

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

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Secretary's details changed for Oxden Limited on 15 December 2013 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
21 June 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
6 February 2012Amended accounts made up to 31 December 2010 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 11 August 2011 (1 page)
2 March 2011Secretary's details changed for Oxden Limited on 26 February 2011 (2 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page)
14 June 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010 (1 page)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)