Company NameECH Watches Limited
Company StatusDissolved
Company Number08391137
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW
Director NameChristopher Carnarvon Jerrard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 19 New Road
Brighton
BN1 1UF
Director NameJacqueline Walker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 19 New Road
Brighton
BN1 1UF
Director NameMr Nigel Robert Henry Gordon-Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 West Way
Carshalton
Surrey
SM5 4EW
Director NameMr Jack Harry Kaye
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Contact

Websitewww.echwatches.com

Location

Registered Address16 West Way
Carshalton
Surrey
SM5 4EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jacqueline Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
2 July 2015Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page)
2 July 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015 (1 page)
2 July 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Registered office address changed from The Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS to 16 West Way Carshalton Surrey SM5 4EW on 15 October 2014 (1 page)
15 October 2014Appointment of Mr David Adrian Crisp as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr David Adrian Crisp as a director on 1 October 2014 (2 pages)
15 October 2014Registered office address changed from The Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS to 16 West Way Carshalton Surrey SM5 4EW on 15 October 2014 (1 page)
15 October 2014Appointment of Mr David Adrian Crisp as a director on 1 October 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Director's details changed for Mr Nigel Robert Henry Gordon-Stewart on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Nigel Robert Henry Gordon-Stewart on 22 August 2014 (2 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Registered office address changed from the Black Barn Whites Farm Barleylands Road Basildon Essex SS15 4BG England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from the Black Barn Whites Farm Barleylands Road Basildon Essex SS15 4BG England on 11 February 2014 (1 page)
28 January 2014Registered office address changed from the Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from the Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS England on 28 January 2014 (1 page)
20 January 2014Termination of appointment of Jack Kaye as a director (1 page)
20 January 2014Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England on 20 January 2014 (1 page)
20 January 2014Termination of appointment of Jack Kaye as a director (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn, Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn, Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Unit D the Black Barn, Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page)
5 December 2013Appointment of Mr Jack Kaye as a director (2 pages)
5 December 2013Appointment of Mr Jack Kaye as a director (2 pages)
5 December 2013Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 5 December 2013 (1 page)
5 December 2013Termination of appointment of Jacqueline Walker as a director (1 page)
5 December 2013Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 5 December 2013 (1 page)
5 December 2013Termination of appointment of Jacqueline Walker as a director (1 page)
5 December 2013Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 5 December 2013 (1 page)
5 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
5 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
18 September 2013Termination of appointment of Christopher Jerrard as a director (1 page)
18 September 2013Termination of appointment of Christopher Jerrard as a director (1 page)
21 August 2013Appointment of Nigel Robert Henry Gordon-Stewart as a director (2 pages)
21 August 2013Appointment of Nigel Robert Henry Gordon-Stewart as a director (2 pages)
6 February 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-06
(37 pages)
6 February 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-06
(37 pages)