Sidcup
Kent
DA14 5DA
Director Name | Mr David Robert Howard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE |
Website | ecl-global.com |
---|---|
Email address | [email protected] |
Telephone | 028 98088e42 |
Telephone region | Northern Ireland |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
31 January 2017 | Delivered on: 1 February 2017 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
27 November 2014 | Delivered on: 28 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (3 pages) |
12 December 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
9 December 2019 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 9 December 2019 (1 page) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Group of companies' accounts made up to 30 November 2017 (30 pages) |
23 January 2019 | Notification of Timec 1664 Limited as a person with significant control on 17 January 2019 (2 pages) |
23 January 2019 | Cessation of Todd Grondona as a person with significant control on 17 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
7 September 2017 | Group of companies' accounts made up to 30 November 2016 (28 pages) |
7 September 2017 | Group of companies' accounts made up to 30 November 2016 (28 pages) |
1 February 2017 | Registration of charge 078397480002, created on 31 January 2017 (21 pages) |
1 February 2017 | Registration of charge 078397480002, created on 31 January 2017 (21 pages) |
5 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 October 2016 | Group of companies' accounts made up to 30 November 2015 (24 pages) |
8 October 2016 | Group of companies' accounts made up to 30 November 2015 (24 pages) |
23 February 2016 | Termination of appointment of David Robert Howard as a director on 4 January 2016 (1 page) |
23 February 2016 | Termination of appointment of David Robert Howard as a director on 4 January 2016 (1 page) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 March 2015 | Appointment of Mr David Howard as a director on 25 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr David Howard as a director on 25 February 2015 (2 pages) |
28 November 2014 | Registration of charge 078397480001, created on 27 November 2014 (5 pages) |
28 November 2014 | Registration of charge 078397480001, created on 27 November 2014 (5 pages) |
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2013 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2013 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2013 (16 pages) |
2 January 2014 | Director's details changed for Mr Todd Grondona on 8 November 2013 (2 pages) |
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Todd Grondona on 8 November 2013 (2 pages) |
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Todd Grondona on 8 November 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Registered office address changed from Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE on 3 July 2012 (2 pages) |
20 June 2012 | Registered office address changed from 1 Old Palace Lane Richmond TW9 1PG United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from 1 Old Palace Lane Richmond TW9 1PG United Kingdom on 20 June 2012 (2 pages) |
8 November 2011 | Incorporation (49 pages) |
8 November 2011 | Incorporation (49 pages) |