About

Registered Number: 03455232
Date of Incorporation: 24/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 11 months ago)
Registered Address: 1 St Michaels Gardens, North Kensington, London, W10 5SP

 

Ekai Ltd was founded on 24 October 1997 with its registered office in London, it's status at Companies House is "Dissolved". There are 3 directors listed as De Silva, Mary Beatrice, Ekanayake, Nimal, Richmond Company Administration Ltd for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EKANAYAKE, Nimal 23 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DE SILVA, Mary Beatrice 24 October 2001 - 1
RICHMOND COMPANY ADMINISTRATION LTD 23 October 1998 24 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 06 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 17 November 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 November 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 07 November 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 03 December 2001
AA - Annual Accounts 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 12 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
RESOLUTIONS - N/A 08 November 2000
AA - Annual Accounts 08 November 2000
225 - Change of Accounting Reference Date 08 November 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
RESOLUTIONS - N/A 19 August 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 02 November 1998
CERTNM - Change of name certificate 23 October 1998
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.