Company NameECUK Limited
Company StatusDissolved
Company Number08839800
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Joseph Michael Flahive
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address40 Otley Road
Leeds
LS6 2AL
Director NameMr Gamal Abdelmonem Ibrahim Abdalla
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Otley Road
Leeds
LS6 2AL

Location

Registered AddressCarlton House 3-5 Alma Road
Headingley
Leeds
West Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Joseph Flahive
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Registered office address changed from 40 Otley Road Leeds LS6 2AL to Carlton House 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 40 Otley Road Leeds LS6 2AL to Carlton House 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH on 1 December 2015 (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
27 October 2015Application to strike the company off the register (3 pages)
3 March 2015Termination of appointment of Gamal Abdelmonem Ibrahim Abdalla as a director on 1 June 2014 (1 page)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Termination of appointment of Gamal Abdelmonem Ibrahim Abdalla as a director on 1 June 2014 (1 page)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Termination of appointment of Gamal Abdelmonem Ibrahim Abdalla as a director on 1 June 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(25 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(25 pages)