Company NameEcaards Ltd.
Company StatusDissolved
Company Number08901607
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Nikita Dhaka
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Green Lane
Chesham Bois
Amersham
HP6 5LQ
Director NameMr Udai Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 week, 3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lytton Road
New Barnet
Herts
EN5 5BY

Location

Registered AddressThink Park Mosley Road
Trafford Park
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nikita Dhaka
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,892
Cash£2,317

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
7 November 2022Termination of appointment of Nikita Dhaka as a director on 1 November 2022 (1 page)
7 November 2022Notification of Tmg Holdings 2 Limited as a person with significant control on 1 November 2022 (2 pages)
7 November 2022Cessation of Nikita Dhaka as a person with significant control on 1 November 2022 (1 page)
7 November 2022Registered office address changed from 47 Green Lane Chesham Bois Amersham HP6 5LQ England to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 7 November 2022 (1 page)
7 November 2022Appointment of Mr Simon David Kay as a director on 1 November 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
9 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
22 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
8 November 2019Director's details changed for Mrs Nikita Dhaka on 5 November 2019 (2 pages)
8 November 2019Change of details for Mrs Nikita Dhaka as a person with significant control on 5 November 2019 (2 pages)
8 November 2019Registered office address changed from 17 Hollybush Lane Amersham HP6 6EB England to 47 Green Lane Chesham Bois Amersham HP6 5LQ on 8 November 2019 (1 page)
18 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
20 June 2019Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to 17 Hollybush Lane Amersham HP6 6EB on 20 June 2019 (1 page)
10 April 2019Change of details for Mrs Nikita Dhaka as a person with significant control on 19 February 2019 (2 pages)
10 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
10 April 2019Director's details changed for Mrs Nikita Dhaka on 19 February 2019 (2 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
23 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Registered office address changed from 14 the Glen Northwood Middlesex HA6 2UP to C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 14 the Glen Northwood Middlesex HA6 2UP to C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 27 March 2015 (1 page)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
24 May 2014Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom on 24 May 2014 (1 page)
24 May 2014Registered office address changed from 4 Lytton Road New Barnet Herts EN5 5BY United Kingdom on 24 May 2014 (1 page)
15 May 2014Termination of appointment of Udai Singh as a director (1 page)
15 May 2014Termination of appointment of Udai Singh as a director (1 page)
11 April 2014Appointment of Mr Udai Singh as a director (2 pages)
11 April 2014Appointment of Mr Udai Singh as a director (2 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)