ECNI LTD

Register to unlock more data on OkredoRegister

ECNI LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI053217

Incorporation date

06/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 College Gardens, Belfast BT9 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon20/12/2022
Final Gazette dissolved following liquidation
dot icon20/09/2022
Statement of receipts and payments to 2022-09-14
dot icon20/09/2022
Return of final meeting in a members' voluntary winding up
dot icon07/09/2022
Statement of receipts and payments to 2022-08-17
dot icon02/09/2021
Statement of receipts and payments to 2021-08-17
dot icon25/08/2020
Declaration of solvency
dot icon25/08/2020
Appointment of a liquidator
dot icon25/08/2020
Resolutions
dot icon25/08/2020
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 27 College Gardens Belfast BT9 6BS on 2020-08-25
dot icon13/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Secretary's details changed for Edward Francis Gowdy on 2019-12-06
dot icon09/12/2019
Secretary's details changed
dot icon06/12/2019
Change of details for Mr Edward Francis Gowdy as a person with significant control on 2019-12-06
dot icon06/12/2019
Director's details changed for Mr Edward Francis Gowdy on 2019-12-06
dot icon01/11/2019
Satisfaction of charge 1 in full
dot icon13/05/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/03/2019
Registered office address changed from 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2019-03-01
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon08/12/2017
Notification of Edward Gowdy as a person with significant control on 2016-06-30
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Termination of appointment of Alison Elizabeth Ann Gowdy as a director on 2015-05-19
dot icon13/02/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/09/2014
Appointment of Alison Elizabeth Ann Gowdy as a director on 2014-05-01
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon16/08/2012
Cancellation of shares. Statement of capital on 2012-08-16
dot icon16/08/2012
Purchase of own shares.
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Appointment of Edward Francis Gowdy as a secretary
dot icon20/05/2011
Termination of appointment of Terence Bradley as a secretary
dot icon20/05/2011
Termination of appointment of Terence Bradley as a director
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/12/2009
Director's details changed for Edward Francis Gowdy on 2009-12-06
dot icon10/12/2009
Director's details changed for Terence Gotto Bradley on 2009-12-06
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
06/12/08 annual return shuttle
dot icon10/11/2008
31/12/07 annual accts
dot icon13/01/2008
06/12/07 annual return shuttle
dot icon14/09/2007
31/12/06 annual accts
dot icon14/09/2007
Change in sit reg add
dot icon04/06/2007
Particulars of a mortgage charge
dot icon26/01/2007
Resolution to change name
dot icon26/01/2007
Cert change
dot icon20/12/2006
06/12/06 annual return shuttle
dot icon11/10/2006
31/12/05 annual accts
dot icon11/01/2006
06/12/05 annual return shuttle
dot icon05/01/2005
Return of allot of shares
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Change of dirs/sec
dot icon05/01/2005
Change of dirs/sec
dot icon05/01/2005
Updated mem and arts
dot icon05/01/2005
Change of dirs/sec
dot icon05/01/2005
Change in sit reg add
dot icon21/12/2004
Resolution to change name
dot icon21/12/2004
Cert change
dot icon06/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ECNI LTD

ECNI LTD is an(a) Dissolved company incorporated on 06/12/2004 with the registered office located at 27 College Gardens, Belfast BT9 6BS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECNI LTD?

toggle

ECNI LTD is currently Dissolved. It was registered on 06/12/2004 and dissolved on 20/12/2022.

Where is ECNI LTD located?

toggle

ECNI LTD is registered at 27 College Gardens, Belfast BT9 6BS.

What does ECNI LTD do?

toggle

ECNI LTD operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for ECNI LTD?

toggle

The latest filing was on 20/12/2022: Final Gazette dissolved following liquidation.