Background WavePink WaveYellow Wave

ECH LIMITED (11245294)

ECH LIMITED (11245294) is a dissolved UK company. incorporated on 9 March 2018. with registered office in Canary Wharf. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECH LIMITED has been registered for 8 years. Current directors include EDELMAN, Jeremy Samuel, FRIDAY, Dean Leslie, MURPHY, Stephen and 1 others.

Company Number
11245294
Status
dissolved
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
Geoffrey Martin & Co, Canary Wharf, E14 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDELMAN, Jeremy Samuel, FRIDAY, Dean Leslie, MURPHY, Stephen, REID, Robert Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECH LIMITED

ECH LIMITED is an dissolved company incorporated on 9 March 2018 with the registered office located in Canary Wharf. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECH LIMITED was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

11245294

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 7 January 2019 (7 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 August 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Geoffrey Martin & Co 15 Westferry Circus Canary Wharf, E14 4HD,

Previous Addresses

33 Foley Street London W1W 7TL England
From: 25 March 2019To: 17 October 2019
42 Berkeley Square Mayfair London W1J 5AW United Kingdom
From: 9 March 2018To: 25 March 2019
Timeline

20 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Mar 19
Funding Round
Mar 19
9
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EDELMAN, Jeremy Samuel

Active
15 Westferry Circus, Canary WharfE14 4HD
Born May 1968
Director
Appointed 06 Feb 2019

FRIDAY, Dean Leslie

Active
15 Westferry Circus, Canary WharfE14 4HD
Born August 1979
Director
Appointed 06 Feb 2019

MURPHY, Stephen

Active
15 Westferry Circus, Canary WharfE14 4HD
Born March 1986
Director
Appointed 09 Mar 2018

REID, Robert Patrick

Active
15 Westferry Circus, Canary WharfE14 4HD
Born April 1977
Director
Appointed 09 Mar 2018

GAINSLEY, Dean Russell

Resigned
Mayfair, LondonW1J 5AW
Born July 1979
Director
Appointed 09 Mar 2018
Resigned 13 Jul 2018

LANGLEY, Benjamin Thomas

Resigned
Mayfair, LondonW1J 5AW
Born February 1983
Director
Appointed 09 Mar 2018
Resigned 18 Mar 2019

Persons with significant control

4

0 Active
4 Ceased

Stephen Murphy

Ceased
Mayfair, LondonW1J 5AW
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2018
Ceased 15 Oct 2018

Mr Benjamin Thomas Langley

Ceased
Mayfair, LondonW1J 5AW
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2018
Ceased 31 Aug 2018

Mr Robert Patrick Reid

Ceased
Mayfair, LondonW1J 5AW
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 15 Oct 2018

Mr Dean Russell Gainsley

Ceased
Mayfair, LondonW1J 5AW
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Liquidation
25 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 March 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 November 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 November 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 December 2020
LIQ03LIQ03
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 October 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 October 2019
600600
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 March 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Resolution
24 April 2018
RESOLUTIONSResolutions
Incorporation Company
9 March 2018
NEWINCIncorporation