Company NameECBC Global Limited
Company StatusDissolved
Company Number09777156
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Chuan Bai
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed01 September 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Raymond Xu, Cruickshanks 10 Bentinck Street
London
W1U 2EW
Secretary NameMr Shigang Zhao
StatusClosed
Appointed01 October 2020(5 years after company formation)
Appointment Duration3 years, 4 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressFlat 2 4 Kidderpore Gardens
London
NW3 7SR
Director NameXu Lin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Raymond Xu, Cruickshanks 10 Bentinck Street
London
W1U 2EW
Director NameMr Chuan Bai
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Raymond Xu, Cruickshanks 10 Bentinck Street
London
W1U 2EW
Director NameShigang Zhao
Date of BirthMarch 1972 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Raymond Xu, Cruickshanks 10 Bentinck Street
London
W1U 2EW
Director NameMs Lisha Wang
Date of BirthMarch 1981 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed01 November 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portland Street
Manchester
M1 3BE

Location

Registered AddressFlat 2 4 Kidderpore Gardens
London
NW3 7SR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 August 2016Delivered on: 1 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 August 2020Registered office address changed from 1 Portland Street Manchester M1 3BE England to PO Box 563 Sale M33 0HF on 12 August 2020 (1 page)
12 August 2020Termination of appointment of Chuan Bai as a director on 1 August 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
19 February 2020Cessation of Backbone Capital Limited as a person with significant control on 11 February 2020 (1 page)
19 February 2020Termination of appointment of Xu Lin as a director on 11 February 2020 (1 page)
17 October 2019Termination of appointment of Lisha Wang as a director on 1 January 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
7 October 2019Satisfaction of charge 097771560001 in full (1 page)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
6 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 390,000
(3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 June 2018Registered office address changed from 41 Corsham Street London N1 6DR England to 1 Portland Street Manchester M1 3BE on 22 June 2018 (1 page)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 September 2017Registered office address changed from 81 Rivington Street London EC2A 3AY England to 41 Corsham Street London N1 6DR on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 81 Rivington Street London EC2A 3AY England to 41 Corsham Street London N1 6DR on 11 September 2017 (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 December 2016Registered office address changed from 1 Portland Street Manchester M1 3BE England to 81 Rivington Street London EC2A 3AY on 17 December 2016 (1 page)
17 December 2016Registered office address changed from 1 Portland Street Manchester M1 3BE England to 81 Rivington Street London EC2A 3AY on 17 December 2016 (1 page)
5 December 2016Registered office address changed from C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG England to 1 Portland Street Manchester M1 3BE on 5 December 2016 (1 page)
5 December 2016Appointment of Ms Lisha Wang as a director on 1 November 2016 (2 pages)
5 December 2016Registered office address changed from C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG England to 1 Portland Street Manchester M1 3BE on 5 December 2016 (1 page)
5 December 2016Appointment of Ms Lisha Wang as a director on 1 November 2016 (2 pages)
1 August 2016Registration of charge 097771560001, created on 1 August 2016 (23 pages)
1 August 2016Registration of charge 097771560001, created on 1 August 2016 (23 pages)
17 May 2016Registered office address changed from C/O Raymond Xu, Cruickshanks 10 Bentinck Street, London W1U 2EW United Kingdom to C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O Raymond Xu, Cruickshanks 10 Bentinck Street, London W1U 2EW United Kingdom to C/O Rmx, Zhong Lun Law Firm 10-11 Austin Friars London EC2N 2HG on 17 May 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)