17 Landsdowne Road
Croydon
CR0 2BX
Director Name | Mr Clive Hackforth |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2020(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 March 2023) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mrs Katherine Sarah Bew |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mr Ian Glynn Blackman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2020) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mr Simon John Cunnington |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mr Mark Dominic Bew |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 16 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Dr Rachel Susan Tomson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2019) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Dovecote Cottage 6 Copse Lane Hamble Southampton Hampshire SO31 4QH |
Director Name | Mr Adrian Charles Burgess |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2020) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Website | ecstrategies.co.uk |
---|---|
Telephone | 020 86804120 |
Telephone region | London |
Registered Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
900k at £0.0001 | Katherine Sarah Bew 75.00% Ordinary A |
---|---|
300k at £0.0001 | Mark Bew 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £300,199 |
Cash | £47 |
Current Liabilities | £563,199 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2022 | Application to strike the company off the register (1 page) |
15 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages) |
20 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
30 October 2020 | Resolutions
|
29 October 2020 | Cessation of Mark Dominic Bew as a person with significant control on 16 October 2020 (1 page) |
29 October 2020 | Notification of Bentley Systems (Uk) Limited as a person with significant control on 16 October 2020 (2 pages) |
29 October 2020 | Appointment of Mr Barry Timothy Fitzmaurice as a director on 16 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Mark Dominic Bew as a director on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Ian Glynn Blackman as a director on 16 October 2020 (1 page) |
29 October 2020 | Cessation of Katherine Sarah Bew as a person with significant control on 16 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Clive Hackforth as a director on 16 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Katherine Sarah Bew as a director on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Simon John Cunnington as a director on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Adrian Charles Burgess as a director on 16 October 2020 (1 page) |
17 October 2020 | Change of share class name or designation (2 pages) |
14 October 2020 | Change of details for Mrs Katherine Sarah Bew as a person with significant control on 30 September 2020 (2 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
14 October 2020 | Notification of Mark Dominic Bew as a person with significant control on 30 September 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 June 2019 | Termination of appointment of Rachel Susan Tomson as a director on 7 June 2019 (1 page) |
10 June 2019 | Director's details changed for Dr Rachel Susan Tomson on 7 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mrs Katherine Sarah Bew on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Dr Rachel Susan Tomson on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mrs Katherine Sarah Bew on 3 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mrs Katherine Sarah Bew on 3 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Dr Rachel Susan Tomson on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Dr Rachel Susan Tomson on 3 July 2015 (2 pages) |
19 April 2015 | Change of share class name or designation (2 pages) |
19 April 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
18 December 2014 | Appointment of Mr Adrian Charles Burgess as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Adrian Charles Burgess as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Adrian Charles Burgess as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Dr Rachel Susan Tomson as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Dr Rachel Susan Tomson as a director on 1 December 2014 (3 pages) |
15 December 2014 | Appointment of Dr Rachel Susan Tomson as a director on 1 December 2014 (3 pages) |
21 November 2014 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page) |
14 November 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
7 October 2014 | Appointment of Mr Mark Dominic Bew as a director on 23 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Mark Dominic Bew as a director on 23 September 2014 (2 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
28 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 August 2014 | Appointment of Mr Ian Glynn Blackman as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Ian Glynn Blackman as a director on 1 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Ian Glynn Blackman as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Simon John Cunnington as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Simon John Cunnington as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Simon John Cunnington as a director on 1 July 2014 (2 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
6 May 2014 | Incorporation
|
6 May 2014 | Incorporation
|