Company NameEC1 Office Limited
Company StatusDissolved
Company Number08270227
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Laura Michelle Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(3 days after company formation)
Appointment Duration4 years, 2 months (closed 03 January 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Coldbath Square
London
EC1R 5HL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laura Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
26 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
30 October 2012Appointment of Mrs Laura Michelle Jackson as a director (2 pages)
30 October 2012Appointment of Mrs Laura Michelle Jackson as a director (2 pages)
26 October 2012Incorporation (20 pages)
26 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
26 October 2012Incorporation (20 pages)