About

Registered Number: 06498151
Date of Incorporation: 08/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: 15 Palace Street, Norwich, Norfolk, NR3 1RT

 

Based in Norwich in Norfolk, Ectc Merchandise Ltd was established in 2008. The companies directors are listed as Land, David John, Hardesty, Allison Mary, Hardy, Ivan Douglas, Hardesty, Alan George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAND, David John 13 May 2013 - 1
HARDESTY, Alan George 08 February 2008 06 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDESTY, Allison Mary 08 February 2008 13 May 2013 1
HARDY, Ivan Douglas 13 May 2013 18 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 06 March 2015
TM02 - Termination of appointment of secretary 18 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 25 June 2013
AP03 - Appointment of secretary 13 May 2013
AP01 - Appointment of director 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 28 November 2011
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AD01 - Change of registered office address 06 October 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 April 2009
NEWINC - New incorporation documents 08 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.