About

Registered Number: 08477946
Date of Incorporation: 08/04/2013 (11 years ago)
Company Status: Liquidation
Registered Address: Dephna House, 24-26 Arcadia Avenue, London, N3 2JU

 

Eca Program Group Plc was registered on 08 April 2013 and has its registered office in London, it's status at Companies House is "Liquidation". The business has 10 directors listed as Ten Cate, Melville, Maroso, Francesco, Page, Stephen Richard, Atc Corporate Secretaries Limited, Andrew, James, Bhawnani Rai, Ranjit, Commodore (Retd), Salt, Colin Anthony, Sullivan, Charles Stanley, Gen (Ret'd), Vidisdottir, Ellisif Tinna, Vidisdottir, Kolbrun Hrund at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEN CATE, Melville 15 June 2013 - 1
ANDREW, James 31 January 2016 13 May 2016 1
BHAWNANI RAI, Ranjit, Commodore (Retd) 15 June 2013 25 April 2014 1
SALT, Colin Anthony 14 November 2014 13 July 2015 1
SULLIVAN, Charles Stanley, Gen (Ret'D) 15 June 2013 24 April 2014 1
VIDISDOTTIR, Ellisif Tinna 08 April 2013 29 August 2013 1
VIDISDOTTIR, Kolbrun Hrund 08 April 2013 29 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MAROSO, Francesco 01 April 2016 13 May 2016 1
PAGE, Stephen Richard 08 April 2013 26 February 2014 1
ATC CORPORATE SECRETARIES LIMITED 26 February 2014 10 September 2014 1

Filing History

Document Type Date
WU07 - N/A 13 August 2020
AD01 - Change of registered office address 12 August 2020
WU07 - N/A 11 July 2019
WU07 - N/A 24 July 2018
WU07 - N/A 19 July 2017
AD01 - Change of registered office address 30 June 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 June 2016
COCOMP - Order to wind up 19 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AP03 - Appointment of secretary 28 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 17 July 2015
AD01 - Change of registered office address 27 March 2015
AP01 - Appointment of director 10 December 2014
AD01 - Change of registered office address 14 October 2014
AD01 - Change of registered office address 03 October 2014
AA01 - Change of accounting reference date 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
SH01 - Return of Allotment of shares 30 May 2014
AR01 - Annual Return 28 May 2014
AP04 - Appointment of corporate secretary 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 26 February 2014
CERT8A - N/A 25 September 2013
SH50 - Application for trading certificate for a public company 25 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 28 June 2013
AP01 - Appointment of director 28 June 2013
NEWINC - New incorporation documents 08 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.