Company NameECP Global Plc
Company StatusDissolved
Company Number10861445
CategoryPublic Limited Company
Incorporation Date12 July 2017(6 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Marcos Antonio Sant'Anna De Lima
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBrazilian
StatusClosed
Appointed12 July 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceBrazil
Correspondence AddressThe Gherkin 30 St Mary Axe
London
EC3A 8BF
Director NameMr Hugo Sebastian Amieva
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hanover Square
Mayfair
London
W1S 1JY
Secretary NameAmieva Mack Plc (Corporation)
StatusClosed
Appointed12 July 2017(same day as company formation)
Correspondence Address152-160 City Road
London
EC1V 2NX
Director NameMr Eduardo Zaninotto Herculian
Date of BirthApril 1981 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceBrasil
Correspondence Address20 Hanover Square
Mayfair
London
W1S 1JY

Location

Registered AddressThe Gherkin
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (1 page)
6 September 2017Registered office address changed from 20 Hanover Square Mayfair London Uk W1S 1JY United Kingdom to The Gherkin 30 st Mary Axe London EC3A 8BF on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 20 Hanover Square Mayfair London Uk W1S 1JY United Kingdom to The Gherkin 30 st Mary Axe London EC3A 8BF on 6 September 2017 (1 page)
25 July 2017Termination of appointment of Eduardo Zaninotto Herculian as a director on 12 July 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Appointment of Mr Hugo Sebastian Amieva as a director on 12 July 2017 (2 pages)
25 July 2017Termination of appointment of Eduardo Zaninotto Herculian as a director on 12 July 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Appointment of Mr Hugo Sebastian Amieva as a director on 12 July 2017 (2 pages)
12 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-12
  • GBP 50,000
(36 pages)
12 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-12
  • GBP 50,000
(36 pages)