EC1 VENTURES LIMITED

49 Brierdene Crescent 49 Brierdene Crescent, Tyne & Wear, NE26 4AD
StatusDISSOLVED
Company No.05340433
CategoryPrivate Limited Company
Incorporated24 Jan 2005
Age19 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years14 years, 24 days

SUMMARY

EC1 VENTURES LIMITED is an dissolved private limited company with number 05340433. It was incorporated 19 years, 4 months, 25 days ago, on 24 January 2005 and it was dissolved 14 years, 24 days ago, on 25 May 2010. The company address is 49 Brierdene Crescent 49 Brierdene Crescent, Tyne & Wear, NE26 4AD.



Company Fillings

Gazette dissolved compulsory

Date: 25 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gordon howell / 01/08/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 19; Street was: 24 calton hill, now: letenska; Post Town was: edinburgh, now: prague 1; Region was: , now: 1180; Post Code was: EH1 3BJ, now: ; Country was: , now: czech republic

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/01/05-15/03/05 £ si 99@1

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Address

Type: 287

Description: Registered office changed on 04/05/05 from: 3RD floor 28A devonshire street london W1G 6PS

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 GREAT PULTENEY STREET BATH MANAGEMENT COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:02051180
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMEER E MILLAT TRADING LTD

173 SAXON AVENUE,FELTHAM,TW13 5LY

Number:10772223
Status:ACTIVE
Category:Private Limited Company

DONYA PROPERTY SERVICES LTD

MATRIX BUSINESS CENTRE HIGHVIEW HOUSE,EDGWARE,HA8 7JU

Number:10414546
Status:ACTIVE
Category:Private Limited Company

R M M C SERVICES LTD.

190 DELL ROAD,LOWESTOFT,NR33 9NX

Number:09691677
Status:ACTIVE
Category:Private Limited Company

RENEWABLE SYSTEMS (STOKE) LTD

6 HIGH MEADOWS CLOSE,CANNOCK,WS12 4FH

Number:11199400
Status:ACTIVE
Category:Private Limited Company

S-DACHTEC FRANCE LTD

778 RIVINGTON ST,LONDON,EC2A 3FF

Number:06995595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source