Company NameEc3Legal (Minories) Limited
Company StatusDissolved
Company Number08391536
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameEc3Legal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 106 Leadenhall Street
London
EC3A 4AA
Director NameMrs Gisele Lucy Coupe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor 106 Leadenhall Street
London
EC3A 4AA
Secretary NameGisele Lucy Coupe
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 106 Leadenhall Street
London
EC3A 4AA

Location

Registered Address4th Floor 106 Leadenhall Street
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

50 at £1David Anthony Coupe
50.00%
Ordinary
50 at £1Gisele Lucy Coupe
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
19 February 2014Secretary's details changed for Gisele Lucy Coupe on 21 November 2013 (1 page)
19 February 2014Registered office address changed from 150 the Minories London EC3N 1LS on 19 February 2014 (1 page)
19 February 2014Director's details changed for Gisele Lucy Coupe on 21 November 2013 (2 pages)
19 February 2014Secretary's details changed for Gisele Lucy Coupe on 21 November 2013 (1 page)
19 February 2014Director's details changed for Gisele Lucy Coupe on 21 November 2013 (2 pages)
19 February 2014Director's details changed for David Anthony Saint John Coupe on 21 November 2013 (2 pages)
19 February 2014Registered office address changed from 150 the Minories London EC3N 1LS on 19 February 2014 (1 page)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Director's details changed for David Anthony Saint John Coupe on 21 November 2013 (2 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed EC3\legal LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
12 February 2013Company name changed EC3\legal LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
(2 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)