Company NameEC Design Limited
Company StatusDissolved
Company Number07742390
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Martin Alexander
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Harbour Design Centre 425 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Mashford Gavin
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressChelsea Harbour Design Centre 425 The Chambers
Chelsea Harbour
London
SW10 0XF

Contact

Websitewww.intergage.co.uk
Telephone01202 684009
Telephone regionBournemouth

Location

Registered AddressChelsea Harbour Design Centre 425 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

20 at £0.05Alexander Martin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
7 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from C/O Boxwood Accounting Limited 83 Victoria Street London SW1H 0HW United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Boxwood Accounting Limited 83 Victoria Street London SW1H 0HW United Kingdom on 9 October 2012 (1 page)
9 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from C/O Boxwood Accounting Limited 83 Victoria Street London SW1H 0HW United Kingdom on 9 October 2012 (1 page)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)