Company NameEcardon Financial UK Ltd
Company StatusDissolved
Company Number08625059
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Carlo Friedrich
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address40 Bank Street
London
E14 5NR
Secretary NameMrs Shina Patel
StatusClosed
Appointed15 August 2014(1 year after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address49 Elgood Avenue
Northwood
Middlesex
HA6 3QT
Director NameMr Stephan Peter Wetzmuller
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2013(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 September 2014)
RoleManager
Country of ResidenceGermany
Correspondence Address40 Bank Street
London
E14 5NR

Contact

Websitewww.ecardonfinancial.com/home-en.html

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ecardon Payments Gmbh
100.00%
Ordinary

Financials

Year2014
Gross Profit-£47,502
Net Worth-£73,173
Cash£309
Current Liabilities£73,654

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 September 2014Termination of appointment of Stephan Peter Wetzmuller as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stephan Peter Wetzmuller as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Stephan Peter Wetzmuller as a director on 2 September 2014 (1 page)
15 August 2014Appointment of Mrs Shina Patel as a secretary on 15 August 2014 (2 pages)
15 August 2014Appointment of Mrs Shina Patel as a secretary on 15 August 2014 (2 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
10 October 2013Director's details changed for Mr Stephan Peter Wetzmuller on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Patrick Carlo Friedrich on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Patrick Carlo Friedrich on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Stephan Peter Wetzmuller on 10 October 2013 (2 pages)
6 October 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 October 2013 (1 page)
6 October 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 October 2013 (1 page)
6 October 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 6 October 2013 (1 page)
11 September 2013Director's details changed for Mr Stephan Peter Wetzmuller on 11 September 2013 (2 pages)
11 September 2013Appointment of Mr Stephan Peter Wetzmuller as a director (2 pages)
11 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 September 2013 (1 page)
11 September 2013Appointment of Mr Stephan Peter Wetzmuller as a director (2 pages)
11 September 2013Director's details changed for Mr Patrick Carlo Friedrich on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Patrick Carlo Friedrich on 11 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Stephan Peter Wetzmuller on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 September 2013 (1 page)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)