London
E14 5NR
Secretary Name | Mrs Shina Patel |
---|---|
Status | Closed |
Appointed | 15 August 2014(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | 49 Elgood Avenue Northwood Middlesex HA6 3QT |
Director Name | Mr Stephan Peter Wetzmuller |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2014) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 40 Bank Street London E14 5NR |
Website | www.ecardonfinancial.com/home-en.html |
---|
Registered Address | 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ecardon Payments Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£47,502 |
Net Worth | -£73,173 |
Cash | £309 |
Current Liabilities | £73,654 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
2 September 2014 | Termination of appointment of Stephan Peter Wetzmuller as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephan Peter Wetzmuller as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephan Peter Wetzmuller as a director on 2 September 2014 (1 page) |
15 August 2014 | Appointment of Mrs Shina Patel as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Shina Patel as a secretary on 15 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 October 2013 | Director's details changed for Mr Stephan Peter Wetzmuller on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Patrick Carlo Friedrich on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Patrick Carlo Friedrich on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Stephan Peter Wetzmuller on 10 October 2013 (2 pages) |
6 October 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 October 2013 (1 page) |
6 October 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 October 2013 (1 page) |
6 October 2013 | Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 October 2013 (1 page) |
11 September 2013 | Director's details changed for Mr Stephan Peter Wetzmuller on 11 September 2013 (2 pages) |
11 September 2013 | Appointment of Mr Stephan Peter Wetzmuller as a director (2 pages) |
11 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 September 2013 (1 page) |
11 September 2013 | Appointment of Mr Stephan Peter Wetzmuller as a director (2 pages) |
11 September 2013 | Director's details changed for Mr Patrick Carlo Friedrich on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Patrick Carlo Friedrich on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Stephan Peter Wetzmuller on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 September 2013 (1 page) |
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|