Company NameEC Corporate Member No.2 Limited
Company StatusDissolved
Company Number07393427
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 6 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 NameMr Trevoe George Hursthouse
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Lingwood Lane
Woodborough
Nottinghamshire
NG14 6DX
Director NameMr Martyn James Burnley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 14 Rectory Road
Beckenham
Kent
BR3 1HW
Secretary NameArgenta Secretariat Limited (Corporation)
StatusClosed
Appointed30 September 2010(same day as company formation)
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Jack Reginald Wynne Luxton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SQ

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(5 pages)
26 April 2012Appointment of Mr Martyn James Burnley as a director on 23 June 2011 (2 pages)
26 April 2012Director's details changed for Mr Trevoe George Hursthouse on 30 September 2010 (2 pages)
26 April 2012Termination of appointment of Jack Luxton as a director (1 page)
26 April 2012Appointment of Mr Martyn James Burnley as a director (2 pages)
26 April 2012Director's details changed for Mr Trevoe George Hursthouse on 30 September 2010 (2 pages)
26 April 2012Termination of appointment of Jack Reginald Wynne Luxton as a director on 22 June 2011 (1 page)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
4 November 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 September 2010Incorporation (59 pages)
30 September 2010Incorporation (59 pages)