About

Registered Number: 06021725
Date of Incorporation: 07/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

E & C Pub Ltd was registered on 07 December 2006 and has its registered office in East Sussex. We do not know the number of employees at the company. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Hannah Elizabeth 17 December 2012 - 1
JONES, Huw Trevor 07 December 2006 - 1
ROWELL, Declan John 07 December 2006 09 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 13 June 2008
225 - Change of Accounting Reference Date 04 April 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
395 - Particulars of a mortgage or charge 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.