EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED
Overview
| Company Name | EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04144220 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXECUTIVE COMMUNICATION CENTRES (MILTON KEYNES) LIMITED | Feb 16, 2001 | Feb 16, 2001 |
| HACKREMCO (NO.1782) LIMITED | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Matthew Simon Weiner as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Upton as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Henry Marx on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony David Waldron on Dec 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony David Waldron on Dec 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marcus Owen Shepherd on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Henry Marx on Jan 06, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936710001 | |||||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000005 | |||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WALDRON, Anthony David | Director | International Square Birmingham International Park B37 7GN Solihull Vienna House England England | United Kingdom | British | 47809090003 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 72888710002 | |||||
| LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158444160001 | ||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190689570001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| CHRISTOFI, Christakis, Mr. | Director | 10 Litchfield Way NW11 6NJ London | England | British | 67125820002 | |||||
| MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 35019090001 | |||||
| PROTHERO, Graham | Director | Bracken Lane RH20 3HR Storrington Three Gables West Sussex England | United Kingdom | British | 134427450001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Development Securities (Investments) Plc | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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