Company NameEC1 Ventures Limited
Company StatusDissolved
Company Number05340433
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Donald Horace Pinchbeck
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(1 month after company formation)
Appointment Duration5 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
Director NameGordon Howell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed26 January 2006(1 year after company formation)
Appointment Duration4 years, 3 months (closed 25 May 2010)
RoleIT
Correspondence Address19 Letenska
Prague 1
1180
Czech Republic
Secretary NameAs Secretarial Services Ltd (Corporation)
StatusClosed
Appointed23 September 2005(8 months after company formation)
Appointment Duration4 years, 8 months (closed 25 May 2010)
Correspondence Address1 Atholl Place
Edinburgh
EH3 8HP
Scotland
Director NameGordon Howell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2005(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2005)
RoleIT
Correspondence AddressLetenska 19
Prague
118 00
Foreign
Director NameRene Skrobanek
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCzech
StatusResigned
Appointed28 February 2005(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2005)
RoleManager
Correspondence AddressPalackiho 11
Opara
746 01
Secretary NameMr Donald Horace Pinchbeck
NationalityBritish
StatusResigned
Appointed05 September 2005(7 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address49 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2014
Net Worth-£12,751
Cash£11,853
Current Liabilities£9,675

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Compulsory strike-off action has been suspended (1 page)
29 July 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 24/01/09; full list of members (4 pages)
10 March 2009Return made up to 24/01/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 24/01/08; full list of members (4 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Director's Change of Particulars / gordon howell / 01/08/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 19; Street was: 24 calton hill, now: letenska; Post Town was: edinburgh, now: prague 1; Region was: , now: 1180; Post Code was: EH1 3BJ, now: ; Country was: , now: czech republic (1 page)
21 August 2008Director's change of particulars / gordon howell / 01/08/2007 (1 page)
21 August 2008Return made up to 24/01/08; full list of members (4 pages)
11 May 2007Return made up to 24/01/07; full list of members (2 pages)
11 May 2007Return made up to 24/01/07; full list of members (2 pages)
14 November 2006Accounts made up to 31 January 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 February 2006Return made up to 24/01/06; full list of members (2 pages)
24 February 2006Return made up to 24/01/06; full list of members (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 3RD floor 28A devonshire street london W1G 6PS (1 page)
4 May 2005Registered office changed on 04/05/05 from: 3RD floor 28A devonshire street london W1G 6PS (1 page)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (1 page)
22 March 2005New director appointed (2 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
24 January 2005Incorporation (18 pages)
24 January 2005Incorporation (18 pages)