About

Registered Number: 05625341
Date of Incorporation: 16/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: 7a Howick Place, London, SW1P 1DZ

 

Established in 2005, Executive Communication Centres(London West End) Ltd has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at the business. Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 05 January 2015 - 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 06 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 08 February 2016
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AR01 - Annual Return 16 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 11 November 2015
AP03 - Appointment of secretary 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 26 November 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 23 November 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 11 April 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 07 January 2010
CERTNM - Change of name certificate 15 August 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 16 February 2007
287 - Change in situation or address of Registered Office 31 March 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
225 - Change of Accounting Reference Date 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.