Company NameEcond Ltd
Company StatusDissolved
Company Number08435584
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Riccardo Mercadante
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed11 February 2014(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2015)
RoleEntrepreneur
Country of ResidenceSpain
Correspondence Address7 C/Mejia Lequerica, 7, 3 2
Madrid
28004
Director NameMiss Maria Teresa Napoli
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS
Director NameMr David Fava
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2013(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 05 August 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS
Director NameMiss Silvia Gattuso
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2013(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS
Director NameMs Karin Elisabeth Janse Van Rensburg
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed25 September 2013(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSutherland House Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS
Secretary NameRenovatio Secretaries Ltd (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence AddressSutherland House Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS
Secretary NameAnastasia Secretariat Services Ltd (Corporation)
StatusResigned
Appointed05 August 2013(5 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2014)
Correspondence AddressSutherland House - Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS

Location

Registered AddressSutherland House Suite 108
3 Lloyd's Avenue City Of London
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1000 at £1Riccardo Mercadante
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Appointment of Mr Riccardo Mercadante as a director on 11 February 2014 (2 pages)
20 February 2014Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 11 February 2014 (1 page)
20 February 2014Termination of appointment of Karin Elisabeth Janse Van Rensburg as a director on 11 February 2014 (1 page)
25 September 2013Termination of appointment of Silvia Gattuso as a director on 25 September 2013 (1 page)
25 September 2013Appointment of Mrs Karin Elisabeth Janse Van Rensburg as a director on 25 September 2013 (2 pages)
6 August 2013Termination of appointment of Renovatio Secretaries Ltd as a secretary on 5 August 2013 (1 page)
6 August 2013Termination of appointment of David Fava as a director on 5 August 2013 (1 page)
6 August 2013Appointment of Miss Silvia Gattuso as a director on 5 August 2013 (2 pages)
6 August 2013Appointment of Anastasia Secretariat Services Ltd as a secretary on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(3 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(3 pages)
6 August 2013Termination of appointment of Renovatio Secretaries Ltd as a secretary on 5 August 2013 (1 page)
6 August 2013Appointment of Anastasia Secretariat Services Ltd as a secretary on 5 August 2013 (2 pages)
6 August 2013Appointment of Miss Silvia Gattuso as a director on 5 August 2013 (2 pages)
6 August 2013Termination of appointment of David Fava as a director on 5 August 2013 (1 page)
12 July 2013Appointment of Mr David Fava as a director on 1 July 2013 (2 pages)
12 July 2013Termination of appointment of Maria Teresa Napoli as a director on 1 July 2013 (1 page)
12 July 2013Appointment of Mr David Fava as a director on 1 July 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
12 July 2013Termination of appointment of Maria Teresa Napoli as a director on 1 July 2013 (1 page)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)