ECSERVERS LIMITED

Register to unlock more data on OkredoRegister

ECSERVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09000190

Incorporation date

16/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

38 Kensington Gardens Square, London W2 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2014)
dot icon12/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/10/2023
Registered office address changed from 38 Kensington Gardens Square London W2 4BQ England to 38 Kensington Gardens Square London W2 4BQ on 2023-10-23
dot icon22/10/2023
Registered office address changed from 64 Nile Street London N1 7SR England to 38 Kensington Gardens Square London W2 4BQ on 2023-10-22
dot icon22/10/2023
Registered office address changed from 38 Kensington Gardens Square London W2 4BQ England to 38 Kensington Gardens Square London W2 4BQ on 2023-10-22
dot icon30/01/2023
Cessation of Maria Lavinia Neniu as a person with significant control on 2021-06-01
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2021
Termination of appointment of Maria Lavinia Neniu as a director on 2021-06-01
dot icon04/06/2021
Notification of Mohamed Taher Hussein as a person with significant control on 2021-06-01
dot icon04/06/2021
Appointment of Mr Mohamed Taher Hussein as a director on 2021-06-01
dot icon12/12/2020
Withdraw the company strike off application
dot icon12/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon12/12/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon12/12/2020
Notification of Maria Lavinia Neniu as a person with significant control on 2020-12-12
dot icon12/12/2020
Termination of appointment of Mohamed Taher Hussein as a director on 2020-12-12
dot icon12/12/2020
Cessation of Mohamed Taher Hussein as a person with significant control on 2020-12-12
dot icon12/12/2020
Micro company accounts made up to 2019-04-30
dot icon12/12/2020
Appointment of Miss Maria Lavinia Neniu as a director on 2019-05-31
dot icon12/12/2020
Registered office address changed from 41 Burnt Oak Broadway Edgware HA8 5JZ England to 64 Nile Street London N1 7SR on 2020-12-12
dot icon12/12/2020
Micro company accounts made up to 2018-04-30
dot icon12/12/2020
Confirmation statement made on 2019-04-16 with no updates
dot icon25/05/2020
Registered office address changed from 21 Craven Terrace London W2 3QH England to 41 Burnt Oak Broadway Edgware HA8 5JZ on 2020-05-25
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon02/04/2019
First Gazette notice for voluntary strike-off
dot icon26/03/2019
Application to strike the company off the register
dot icon21/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon06/04/2018
Registered office address changed from 7 Summerlands Avenue London W3 6EN England to 21 Craven Terrace London W2 3QH on 2018-04-06
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/12/2017
Registered office address changed from 165 Edgware Road London W2 2HR to 7 Summerlands Avenue London W3 6EN on 2017-12-02
dot icon23/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon31/03/2017
Appointment of Mr Mohamed Taher Hussein as a director on 2017-03-07
dot icon27/03/2017
Registered office address changed from 96 Holywell Hill St. Albans AL1 1DH England to 165 Edgware Road London W2 2HR on 2017-03-27
dot icon15/03/2017
Termination of appointment of Mohamed Taher Hussein as a director on 2017-03-07
dot icon15/03/2017
Registered office address changed from 165 Edgware Road London W2 2HR England to 96 Holywell Hill St. Albans AL1 1DH on 2017-03-15
dot icon11/02/2017
Registered office address changed from First Floor 7 Edgware Road London W2 2ER England to 165 Edgware Road London W2 2HR on 2017-02-11
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon28/06/2016
Registered office address changed from 38 Kensington Gardens Square London W2 4BQ to First Floor 7 Edgware Road London W2 2ER on 2016-06-28
dot icon18/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon23/02/2016
Micro company accounts made up to 2015-04-30
dot icon05/07/2015
Director's details changed for Mr Mohamed Taher Hussein on 2015-07-05
dot icon14/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr Mohamed Taher Hussein on 2014-08-04
dot icon16/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussein, Mohamed Taher
Director
01/06/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ECSERVERS LIMITED

ECSERVERS LIMITED is an(a) Dissolved company incorporated on 16/04/2014 with the registered office located at 38 Kensington Gardens Square, London W2 4BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECSERVERS LIMITED?

toggle

ECSERVERS LIMITED is currently Dissolved. It was registered on 16/04/2014 and dissolved on 12/12/2023.

Where is ECSERVERS LIMITED located?

toggle

ECSERVERS LIMITED is registered at 38 Kensington Gardens Square, London W2 4BQ.

What does ECSERVERS LIMITED do?

toggle

ECSERVERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ECSERVERS LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via compulsory strike-off.