Company NameECLC Investment Ltd
Company StatusDissolved
Company Number07210397
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndroulla Irakleous
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCypriot
StatusClosed
Appointed05 March 2012(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAndrea Avraamidi 26b
Latsia
2223
Cyprus
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Queensland
4211
Director NameAndroulla Irakleous
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed16 April 2012(2 years after company formation)
Appointment DurationResigned same day (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAndrea Avraamidi 26b
Latsia
2223
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed31 March 2010(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2012(2 years after company formation)
Appointment DurationResigned same day (resigned 16 April 2012)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£449
Cash£4,215
Current Liabilities£4,664

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
7 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 1
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 1
(3 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
27 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
7 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 April 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
17 April 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
17 April 2012Appointment of Androulla Irakleous as a director (2 pages)
17 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
17 April 2012Termination of appointment of a director (1 page)
17 April 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
17 April 2012Termination of appointment of Androulla Irakleous as a director (1 page)
17 April 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
17 April 2012Appointment of Androulla Irakleous as a director (2 pages)
17 April 2012Termination of appointment of Androulla Irakleous as a director (1 page)
17 April 2012Appointment of Androulla Irakleous as a director (2 pages)
17 April 2012Appointment of Androulla Irakleous as a director (2 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
17 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 April 2012 (1 page)
17 April 2012Termination of appointment of a director (1 page)
17 April 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
17 April 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
5 March 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
5 March 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
5 March 2012Termination of appointment of Ian Taylor as a director (1 page)
5 March 2012Termination of appointment of Ian Taylor as a director (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)