ECPD LIMITED
Overview
| Company Name | ECPD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07230693 |
| 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 ECPD LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ECPD LIMITED located?
| Registered Office Address | 167 Fleet Street EC4A 2EA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ECPD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for ECPD 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) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Notification of The Chartered Institute of Linguists as a person with significant control on May 04, 2021 | 2 pages | PSC02 | ||
Notification of John Worne as a person with significant control on Mar 10, 2021 | 2 pages | PSC01 | ||
Notification of Judith Gabler as a person with significant control on Mar 10, 2021 | 2 pages | PSC01 | ||
Appointment of Ms Judith Gabler as a director on Feb 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Philip Worne as a director on Feb 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Beswick as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Karen Stokes as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kennedy Matthew Benedict Paver as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rosemary Ann Carlisle as a director on Feb 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2020 | 6 pages | AA | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kennedy Matthew Benedict Paver as a director on Sep 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert Beswick as a director on Mar 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jane Galbraith as a director on Jul 16, 2019 | 1 pages | TM01 | ||
Appointment of Crossley Secretaries Limited as a secretary on Apr 01, 2018 | 2 pages | AP04 | ||
Confirmation statement made on Apr 21, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||
Notification of Ecpd Limited as a person with significant control on Nov 19, 2018 | 2 pages | PSC02 | ||
Who are the officers of ECPD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSSLEY SECRETARIES LIMITED | Secretary | Star Hill ME1 1UX Rochester Star House Kent England |
| 125271340002 | ||||||||||
| GABLER, Judith | Director | Fleet Street EC4A 2EA London 167 England | Germany | British | 266824190001 | |||||||||
| WORNE, John Philip | Director | Fleet Street EC4A 2EA London 167 England | England | British | 272958570001 | |||||||||
| ARIAS GONZALEZ, Armando Jose | Director | Hicks Farm Rise HP13 7SW High Wycombe 136 Buckinghamshire | United Kingdom | Spanish | 152211610001 | |||||||||
| ARMES, Simon Philip Harcourt | Director | The Green Southwick BN42 4DG Brighton 25 West Sussex United Kingdom | England | British | 48471250002 | |||||||||
| BESWICK, Robert | Director | 167 Fleet Street EC4A 2EA London 7th Floor England | England | British | 269421750001 | |||||||||
| BROOKS, Lucinda Frances Jaffray | Director | Furze Road High Salvington BN13 3BH Worthing 34 West Sussex United Kingdom | United Kingdom | British | 151036260001 | |||||||||
| CARLISLE, Rosemary Ann | Director | Fleet Street EC4A 2EA London 167 England | England | British | 244208030001 | |||||||||
| DE FREYMAN, Anne | Director | Eastfield Avenue Haxby YO32 3EY York 22 | United Kingdom | French | 152211470001 | |||||||||
| DILLON, Sarah Mary | Director | Nundah Brisbane PO BOX 29 Qld 4012 Australia | Australia | Irish | 157796260001 | |||||||||
| FIGUEROA EVANS, Maia | Director | Escalera A, 3rd Floor, Flat 3 08028 Barcelona Calle Pobla De Lillet, 4 Spain | Spain | Spanish | 173465880002 | |||||||||
| GALBRAITH, Jane | Director | Fleet Street EC4A 2EA London 167 England | United Kingdom | British | 244208260001 | |||||||||
| PAVER, Kennedy Matthew Benedict | Director | 167 Fleet Street EC4A 2EA London 7th Floor England | United Kingdom | British | 173744050001 | |||||||||
| STELMASZAK ROSA, Marta Magdalena | Director | Hampden Road, Flat C N8 0HU London 87 United Kingdom | England | Polish/British | 198399210002 | |||||||||
| STOKES, Karen | Director | Nightingale Road SG5 1RW Hitchin 6 Midland Cottages United Kingdom | United Kingdom | British | 242356510001 |
Who are the persons with significant control of ECPD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Chartered Institute Of Linguists | May 04, 2021 | Fleet Street EC4A 2EA London 167 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Philip Worne | Mar 10, 2021 | Fleet Street EC4A 2EA London 167 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Judith Gabler | Mar 10, 2021 | Fleet Street EC4A 2EA London 167 England | No | ||||||||||
Nationality: British Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| Ecpd Limited | Nov 19, 2018 | Dunstan House 14a Cross Street EC1N 8XA London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maia Figueroa Evans | Apr 06, 2016 | Escalera A, 3rd Floor, Flat 3 08028 Barcelona Calle Pobla De Lillet, 4 Spain | Yes | ||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Marta Stelmaszak Rosa | Apr 06, 2016 | Hampden Road, Flat C N8 0HU London 87 United Kingdom | Yes | ||||||||||
Nationality: Polish/British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Lucinda Frances Jaffray Brooks | Apr 06, 2016 | Furze Road High Salvington BN13 3BH Worthing 34 West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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