EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04129203

Incorporation date

21/12/2000

Size

Full

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon22/06/2023
Termination of appointment of U and I Director 2 Limited as a director on 2023-06-01
dot icon22/06/2023
Termination of appointment of U and I Director 1 Limited as a director on 2023-06-01
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon13/12/2022
Change of details for U and I Exit Limited as a person with significant control on 2022-10-06
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon20/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon06/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 2022-10-06
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon06/05/2022
Termination of appointment of Anthony David Waldron as a director on 2022-04-15
dot icon08/04/2022
Full accounts made up to 2021-03-31
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon20/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon20/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon02/07/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon20/06/2021
Appointment of Mr George Mark Richardson as a director on 2021-06-17
dot icon08/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon03/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon19/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon07/01/2021
Notification of U and I Exit Limited as a person with significant control on 2020-11-24
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon27/11/2020
Cessation of Development Securities (Investments) Plc as a person with significant control on 2020-11-24
dot icon03/03/2020
Full accounts made up to 2019-03-31
dot icon13/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon06/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon17/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon17/08/2018
Full accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-01-04 with updates
dot icon25/09/2017
Full accounts made up to 2017-02-28
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon09/03/2016
Appointment of Mr Matthew Simon Weiner as a director on 2016-02-08
dot icon03/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon23/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon19/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon18/12/2015
Director's details changed for Mr Anthony David Waldron on 2015-12-18
dot icon18/12/2015
Director's details changed for Mr Anthony David Waldron on 2015-12-18
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon01/12/2015
Full accounts made up to 2015-02-28
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon03/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon08/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon04/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon04/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon10/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon28/11/2013
Accounts made up to 2013-02-28
dot icon07/11/2013
Director's details changed for Mr Marcus Owen Shepherd on 2013-11-06
dot icon11/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon06/12/2012
Accounts made up to 2012-02-29
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon28/04/2011
Accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Mr Graham Prothero as a director
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon27/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon08/10/2009
Auditor's resignation
dot icon16/09/2009
Auditor's resignation
dot icon17/04/2009
Accounts made up to 2007-12-31
dot icon22/01/2009
Return made up to 21/12/08; full list of members
dot icon09/12/2008
Appointment terminated director christakis christofi
dot icon08/07/2008
Accounts made up to 2006-12-31
dot icon14/01/2008
Return made up to 21/12/07; full list of members
dot icon05/12/2007
Auditor's resignation
dot icon15/03/2007
Return made up to 21/12/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon31/03/2006
Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS
dot icon14/03/2006
Return made up to 21/12/05; full list of members
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 21/12/04; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 21/12/03; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon21/02/2003
Return made up to 21/12/02; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/01/2002
Return made up to 21/12/01; full list of members
dot icon02/04/2001
New secretary appointed
dot icon29/03/2001
Director resigned
dot icon27/03/2001
Memorandum and Articles of Association
dot icon23/03/2001
Secretary resigned
dot icon22/03/2001
Memorandum and Articles of Association
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Registered office changed on 22/03/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon16/02/2001
Certificate of change of name
dot icon21/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, George Mark
Director
17/06/2021 - Present
86
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205
Christofi, Christakis, Mr.
Director
16/03/2001 - 05/12/2008
45
U AND I DIRECTOR 1 LIMITED
Corporate Director
05/10/2022 - 01/06/2023
85
U AND I DIRECTOR 2 LIMITED
Corporate Director
05/10/2022 - 01/06/2023
84

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED

EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 21/12/2000 with the registered office located at 100 Victoria Street, London SW1E 5JL. 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 EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED?

toggle

EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 21/12/2000 and dissolved on 24/10/2023.

Where is EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED located?

toggle

EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED do?

toggle

EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.