ECTIMO LIMITED
Overview
| Company Name | ECTIMO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06385385 |
| 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 ECTIMO LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is ECTIMO LIMITED located?
| Registered Office Address | c/o STATE OF FLUX 222-225 Strand WC2R 1BA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECTIMO LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (212007) LIMITED | Sep 28, 2007 | Sep 28, 2007 |
What are the latest accounts for ECTIMO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What is the status of the latest annual return for ECTIMO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ECTIMO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(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 | ||||||||||
Annual return made up to Dec 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 222-225 Strand London WC2R 1BA* on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Patrice Rochelle Day as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Marshall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Wrightson Simpson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of State of Flux Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Dakin as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Debenham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Whiting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Marshall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Wrightson Simpson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Dakin as a secretary | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from Riverside East 2 Millsands Sheffield S Yorkshire S3 8DT | 1 pages | AD02 | ||||||||||
Secretary's details changed for Imco Secretary Limited on Oct 06, 2011 | 2 pages | CH04 | ||||||||||
Termination of appointment of James Debenham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Imco Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for James Victor Debenham on Oct 06, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of ECTIMO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Alan Edward | Director | c/o State Of Flux Strand WC2R 1BA London 222-225 United Kingdom | England | New Zealander | 79212350003 | |||||||||
| DAY, Patrice Rochelle | Director | Kinnaird Avenue Chiswick W4 3SH London 7 United Kingdom | England | New Zealander | 94171720002 | |||||||||
| DAKIN, Mark Richard Ainley | Secretary | 33 Clarendon Road S10 3TQ Sheffield South Yorkshire | British | 78902270001 | ||||||||||
| STATE OF FLUX LIMITED | Secretary | Strand WC2R 1BA London 222-225 United Kingdom |
| 131130330003 | ||||||||||
| DEBENHAM, James Victor | Director | Cleanthus Road Shooters Hill SE18 3DE London 11 | United Kingdom | British | 135114100001 | |||||||||
| EDIS, Michele | Director | 8 Cobbsthorpe Villas Queensthorpe Road SE26 4PL London | England | British | 98926690003 | |||||||||
| HOOD, David Benjamin | Director | Wymering Mansions Maida Vale W9 2NU London Flat 155 | Uk | British | 148818210001 | |||||||||
| MARSHALL, Craig Alexander | Director | Glendale Bankend Road PA11 3EU Bridge Of Weir | United Kingdom | British | 141162400001 | |||||||||
| SIMPSON, Wrightson | Director | Carsick Hill Crescent S10 3LT Sheffield The Gables 76 South Yorkshire | England | English | 141400160001 | |||||||||
| WHITING, John | Director | Cumberhills Road Duffield DE56 4AS Derby The Gables Derbyshire | British | 142739020001 | ||||||||||
| IMCO DIRECTOR LIMITED | Director | 2 Wellington Place LS1 4BZ Leeds C/O Irwin Mitchell Solicitors West Yorkshire | 131130340001 |
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