EXECUTIVE COMMUNICATION CENTRES LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE COMMUNICATION CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02392658

Incorporation date

06/06/1989

Size

Full

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon21/07/2023
Application to strike the company off the register
dot icon18/07/2023
Termination of appointment of U and I Director 2 Limited as a director on 2023-06-01
dot icon18/07/2023
Termination of appointment of U and I Director 1 Limited as a director on 2023-06-01
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Statement of capital on 2023-06-21
dot icon13/06/2023
Statement by Directors
dot icon12/06/2023
Solvency Statement dated 01/06/23
dot icon13/12/2022
Change of details for U and I Exit Limited as a person with significant control on 2022-10-06
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with no updates
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 United Kingdom 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 icon06/05/2022
Termination of appointment of Anthony David Waldron as a director on 2022-04-15
dot icon06/05/2022
Appointment of Mr George Mark Richardson as a director on 2022-05-06
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 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 icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
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 icon20/12/2020
Full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon04/12/2020
Notification of U and I Exit Limited as a person with significant control on 2020-11-24
dot icon27/11/2020
Cessation of Ecc Investments Plc as a person with significant control on 2020-11-24
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
Full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon17/01/2019
Confirmation statement made on 2018-12-04 with updates
dot icon17/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon14/08/2018
Full accounts made up to 2018-02-28
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon04/12/2017
Notification of Ecc Investments Plc as a person with significant control on 2016-04-06
dot icon01/12/2017
Withdrawal of a person with significant control statement on 2017-12-01
dot icon25/09/2017
Full accounts made up to 2017-02-28
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
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 icon18/12/2015
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 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 icon26/10/2015
Annual return made up to 2015-10-17 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 icon09/12/2014
Full accounts made up to 2014-02-28
dot icon01/12/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Helen Maria Ratesy as a secretary on 2014-09-01
dot icon04/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon06/01/2014
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 icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon06/12/2012
Accounts made up to 2012-02-29
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon07/04/2011
Accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Helen Maria Ratesy as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon18/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon28/09/2010
Accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-17 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 icon10/12/2008
Appointment terminated director christakis christofi
dot icon05/11/2008
Return made up to 17/10/08; full list of members
dot icon30/09/2008
Accounts made up to 2006-12-31
dot icon05/12/2007
Auditor's resignation
dot icon13/11/2007
Return made up to 17/10/07; full list of members
dot icon22/12/2006
Return made up to 17/10/06; 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 icon28/12/2005
Return made up to 17/10/05; full list of members
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 17/10/04; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 17/10/03; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 17/10/02; full list of members
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 17/10/01; full list of members
dot icon01/08/2001
Accounts made up to 2000-12-31
dot icon03/01/2001
Ad 19/12/00--------- £ si 1990000@1=1990000 £ ic 10000/2000000
dot icon03/01/2001
Nc inc already adjusted 19/12/00
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon13/12/2000
Return made up to 17/10/00; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon05/10/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon05/12/1999
Return made up to 17/10/99; full list of members
dot icon21/11/1999
New director appointed
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon19/08/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
New director appointed
dot icon11/12/1998
Return made up to 17/10/98; full list of members
dot icon02/11/1998
Accounts made up to 1997-12-31
dot icon30/07/1998
New director appointed
dot icon08/12/1997
Return made up to 17/10/97; full list of members
dot icon30/10/1997
Accounts made up to 1996-12-31
dot icon18/07/1997
Director resigned
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon19/03/1997
Certificate of change of name
dot icon19/12/1996
Return made up to 17/10/96; full list of members
dot icon03/11/1996
Accounts made up to 1995-12-31
dot icon07/10/1996
Registered office changed on 07/10/96 from: 2 south audley street london W1Y 6AJ
dot icon13/12/1995
Return made up to 17/10/95; full list of members
dot icon02/11/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 17/10/94; full list of members
dot icon02/11/1994
Director resigned;new director appointed
dot icon30/10/1994
Director resigned;new director appointed
dot icon02/09/1994
Accounts made up to 1993-12-31
dot icon11/02/1994
Return made up to 17/10/93; full list of members
dot icon16/12/1993
Declaration of satisfaction of mortgage/charge
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon28/09/1993
Auditor's resignation
dot icon28/09/1993
Accounts made up to 1992-12-31
dot icon02/08/1993
Registered office changed on 02/08/93 from: 24 bruton street mayfair london W1X 7DA
dot icon15/07/1993
New director appointed
dot icon03/06/1993
Director resigned
dot icon09/11/1992
Return made up to 17/10/92; full list of members
dot icon27/10/1992
Director resigned;new director appointed
dot icon27/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1992
Accounts for a small company made up to 1991-12-31
dot icon24/02/1992
Return made up to 17/10/91; full list of members
dot icon03/05/1991
Resolutions
dot icon23/04/1991
Accounts for a small company made up to 1990-12-31
dot icon09/11/1990
Accounts for a small company made up to 1989-12-31
dot icon09/11/1990
Return made up to 17/10/90; full list of members
dot icon03/07/1990
Memorandum and Articles of Association
dot icon03/07/1990
Resolutions
dot icon15/05/1990
New director appointed
dot icon15/05/1990
Resolutions
dot icon15/05/1990
£ nc 1000/10000 01/08/89
dot icon01/02/1990
Director resigned;new director appointed
dot icon02/01/1990
Ad 16/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon02/01/1990
Accounting reference date notified as 31/12
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon09/10/1989
Certificate of change of name
dot icon11/07/1989
Registered office changed on 11/07/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon11/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1989
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
Christofi, Christakis, Mr.
Director
16/11/1999 - 05/12/2008
45
Richardson, George Mark
Director
06/05/2022 - Present
86
U AND I DIRECTOR 2 LIMITED
Corporate Director
05/10/2022 - 01/06/2023
84
U AND I DIRECTOR 1 LIMITED
Corporate Director
05/10/2022 - 01/06/2023
85
Christmas, Jamie Graham
Director
27/05/2021 - 31/03/2022
205

Persons with Significant Control

2
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 LIMITED

EXECUTIVE COMMUNICATION CENTRES LIMITED is an(a) Dissolved company incorporated on 06/06/1989 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 LIMITED?

toggle

EXECUTIVE COMMUNICATION CENTRES LIMITED is currently Dissolved. It was registered on 06/06/1989 and dissolved on 24/10/2023.

Where is EXECUTIVE COMMUNICATION CENTRES LIMITED located?

toggle

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

What does EXECUTIVE COMMUNICATION CENTRES LIMITED do?

toggle

EXECUTIVE COMMUNICATION CENTRES 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 LIMITED?

toggle

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