Company NameECS 24/7 Limited
Company StatusDissolved
Company Number09817179
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julie Sam
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Park Road Caterham
Caterham
CR3 5TA
Secretary NameMrs Julie Sam
StatusClosed
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address86 Park Road Caterham
Caterham
CR3 5TA

Location

Registered Address10 Le Personne Road
Caterham
CR3 5SU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardPortley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
30 January 2020Registered office address changed from 51 Westway Caterham Surrey CR3 5TQ England to 10 Le Personne Road Caterham CR3 5SU on 30 January 2020 (1 page)
30 January 2020Withdraw the company strike off application (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
28 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
28 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 January 2018Registered office address changed from 6 Bedford Park Office No -9 Croydon CR0 2AP England to 51 Westway Caterham Surrey CR3 5TQ on 21 January 2018 (1 page)
21 January 2018Registered office address changed from 6 Bedford Park Office No -9 Croydon CR0 2AP England to 51 Westway Caterham Surrey CR3 5TQ on 21 January 2018 (1 page)
9 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
9 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
24 April 2017Registered office address changed from Airport House Business Centre Purley Way Croydon CR0 0XZ England to 6 Bedford Park Office No -9 Croydon CR0 2AP on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Airport House Business Centre Purley Way Croydon CR0 0XZ England to 6 Bedford Park Office No -9 Croydon CR0 2AP on 24 April 2017 (1 page)
11 March 2017Director's details changed for Ms Julie Sam on 11 March 2017 (2 pages)
11 March 2017Director's details changed for Ms Julie Sam on 11 March 2017 (2 pages)
11 March 2017Secretary's details changed for Mrs Julie Sam on 11 March 2017 (1 page)
11 March 2017Director's details changed for Ms Julie Sam on 11 March 2017 (2 pages)
11 March 2017Secretary's details changed for Mrs Julie Sam on 11 March 2017 (1 page)
11 March 2017Director's details changed for Ms Julie Sam on 11 March 2017 (2 pages)
13 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
(25 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
(25 pages)