32 London Bridge Street
London
SE1 9SG
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 09 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 March 2018) |
Role | Company Director |
Correspondence Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 March 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Director Name | Ms Sally Margaret Gilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Website | www.ec-san-ad.com |
---|
Registered Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50k at £1 | Deutsche International Finance (Ireland) LTD 100.00% Ordinary |
---|---|
1 at £1 | David Mcguinness 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 March 2017 | Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 6 March 2017 (2 pages) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Declaration of solvency (3 pages) |
1 March 2017 | Declaration of solvency (3 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Resolutions
|
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
16 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
16 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Trading certificate for a public company (3 pages) |
19 December 2011 | Commence business and borrow (1 page) |
19 December 2011 | Trading certificate for a public company (3 pages) |
19 December 2011 | Commence business and borrow (1 page) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|