E C I PROJECTS LIMITED
Overview
| Company Name | E C I PROJECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04464436 |
| 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 E C I PROJECTS LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is E C I PROJECTS LIMITED located?
| Registered Office Address | 285 High Street Harborne B17 9QH Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for E C I PROJECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for E C I PROJECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 101 Branston Court, Branston Street, Jewellery Quarter Hockley Birmingham West Midlands B18 6BA to 285 High Street Harborne Birmingham B17 9QH on Sep 21, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for John William Cooper on Jun 19, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of E C I PROJECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Judith Anne | Secretary | 8 Fancott Road Northfield B31 1LG Birmingham West Midlands | British | 13385560001 | ||||||
| COOPER, John William | Director | 8 Fancott Road Northfield B31 1LG Birmingham West Midlands | United Kingdom | British | 43728850001 | |||||
| COOPER, John William | Secretary | 8 Fancott Road Northfield B31 1LG Birmingham West Midlands | British | 43728850001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| EDWARDS, John Graham | Director | 33 Hollyberry Avenue B91 3UA Solihull West Midlands | United Kingdom | British | 43728950001 | |||||
| MORECOCK, Nicholas Stewart | Director | 44 Chichester Grove Chelmsley Wood B37 5RZ Birmingham West Midlands | British | 64592640002 | ||||||
| O'DONNELL, James | Director | Crownbank 17 Brook End, Longdon WS15 4PB Lichfield Staffordshire | England | English | 127186850001 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
What are the latest statements on persons with significant control for E C I PROJECTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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