Company NameEccomplished Limited
Company StatusDissolved
Company Number08246466
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 5 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)
Previous NameCracking Markets (SMJ) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Stephen Edward Millard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Lincoln Grove
Weybridge
KT13 8FN
Director NameMr Matthew Leonard James
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley Eldon Avenue
Cheltenham
Gloucestershire
GL52 6TZ
Wales
Director NameMs Alison Sarah Masters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 27 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctober Pangbourne Road
Upper Basildon
Reading
RG8 8LN
Director NameMr Fergal O'Mullane
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Stanlake Road
London
W12 7HG

Contact

Websiteeccomplished.com

Location

Registered Address2 Lincoln Grove
Weybridge
KT13 8FN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

4 at £1Stephen E. Millard
100.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£42,973
Current Liabilities£72,845

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 January 2022Bona Vacantia disclaimer (1 page)
5 January 2022Bona Vacantia disclaimer (1 page)
3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
27 December 2017Termination of appointment of Alison Sarah Masters as a director on 27 December 2017 (1 page)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Registered office address changed from Wyndham House Sunning Avenue Ascot Berkshire SL5 9PW to 2 Lincoln Grove Weybridge KT13 8FN on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Wyndham House Sunning Avenue Ascot Berkshire SL5 9PW to 2 Lincoln Grove Weybridge KT13 8FN on 16 December 2016 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(4 pages)
10 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Termination of appointment of Matthew Leonard James as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Matthew Leonard James as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Matthew Leonard James as a director on 1 June 2015 (1 page)
14 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 4
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 4
(3 pages)
7 November 2014Termination of appointment of Fergal O'mullane as a director on 30 October 2014 (1 page)
7 November 2014Termination of appointment of Fergal O'mullane as a director on 30 October 2014 (1 page)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(6 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(6 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 3
(3 pages)
8 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 3
(3 pages)
8 December 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 3
(3 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(6 pages)
16 May 2013Company name changed cracking markets (smj) LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed cracking markets (smj) LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Appointment of Mr Fergal O'mullane as a director (2 pages)
15 May 2013Appointment of Mr Fergal O'mullane as a director (2 pages)
17 January 2013Appointment of Ms Alison Sarah Masters as a director (2 pages)
17 January 2013Appointment of Ms Alison Sarah Masters as a director (2 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)