EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED

EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04144220
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED located?

    Registered Office Address
    7a Howick Place
    SW1P 1DZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE COMMUNICATION CENTRES (MILTON KEYNES) LIMITEDFeb 16, 2001Feb 16, 2001
    HACKREMCO (NO.1782) LIMITEDJan 19, 2001Jan 19, 2001

    What are the latest accounts for EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    3 pagesAA

    Appointment of Mr Matthew Simon Weiner as a director on Feb 08, 2016

    2 pagesAP01

    Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016

    1 pagesTM01

    Annual return made up to Jan 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Richard Upton as a director on Feb 08, 2016

    2 pagesAP01

    Director's details changed for Mr Michael Henry Marx on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Anthony David Waldron on Dec 18, 2015

    2 pagesCH01

    Director's details changed for Mr Anthony David Waldron on Dec 18, 2015

    2 pagesCH01

    Director's details changed for Mr Marcus Owen Shepherd on Nov 09, 2015

    2 pagesCH01

    Secretary's details changed for Mr Chris Barton on Nov 09, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015

    1 pagesAD01

    Annual return made up to Jan 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Chris Barton as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014

    2 pagesAP03

    Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014

    1 pagesTM02

    Annual return made up to Jan 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Michael Henry Marx on Jan 06, 2014

    2 pagesCH01

    Who are the officers of EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193936710001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish41925000005
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WALDRON, Anthony David
    International Square
    Birmingham International Park
    B37 7GN Solihull
    Vienna House
    England
    England
    Director
    International Square
    Birmingham International Park
    B37 7GN Solihull
    Vienna House
    England
    England
    United KingdomBritish47809090003
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158444160001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190689570001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    CHRISTOFI, Christakis, Mr.
    10 Litchfield Way
    NW11 6NJ London
    Director
    10 Litchfield Way
    NW11 6NJ London
    EnglandBritish67125820002
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    PROTHERO, Graham
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    West Sussex
    England
    Director
    Bracken Lane
    RH20 3HR Storrington
    Three Gables
    West Sussex
    England
    United KingdomBritish134427450001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00701787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0