Company NameEC4 Petrochem Limited
Company StatusDissolved
Company Number04931206
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameBalkans Capital Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mohammad Faisal Kasim
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hamilton Road
East Finchley
London
N2 0SW
Director NameMr John Walter Tapp
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary NameMr John Walter Tapp
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameMr Bhishamdayal Dindyal
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Torridon Road
London
SE6 1RG
Director NameMr Richard John Tapp
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 West Avenue
Basildon
Essex
SS16 6TQ
Director NameMr Alan Charles Cockburn Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
The Village
Finchhampstead
Berkshire
RG40 4JN
Secretary NameMr Bhishamdayal Dindyal
NationalityBritish
StatusResigned
Appointed23 November 2005(2 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Torridon Road
London
SE6 1RG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts26 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (4 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1,000
(14 pages)
9 November 2009Application to strike the company off the register (4 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 1,000
(14 pages)
28 October 2009Accounts for a dormant company made up to 26 October 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 26 October 2009 (5 pages)
11 September 2009Return made up to 31/10/07; no change of members (5 pages)
11 September 2009Return made up to 31/10/07; no change of members (5 pages)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Return made up to 31/10/08; no change of members (4 pages)
27 August 2009Return made up to 31/10/08; no change of members (4 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
26 August 2009Accounts made up to 31 October 2007 (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 August 2009Accounts made up to 31 October 2008 (5 pages)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Registered office changed on 05/01/2009 from 179 torridon road london SE6 1RG (1 page)
5 January 2009Registered office changed on 05/01/2009 from 179 torridon road london SE6 1RG (1 page)
22 April 2008Appointment Terminated Director and Secretary bhisham dindyal (1 page)
22 April 2008Appointment terminated director and secretary bhisham dindyal (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Return made up to 14/10/06; full list of members (9 pages)
19 April 2007Director resigned (1 page)
19 April 2007Accounts made up to 31 October 2006 (5 pages)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 April 2007Return made up to 14/10/06; full list of members (9 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Ad 01/12/05-14/12/05 £ si 200@1=200 £ ic 800/1000 (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Ad 01/12/05-14/12/05 £ si 200@1=200 £ ic 800/1000 (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 179 torridon road london SE6 1RG (1 page)
8 December 2005Registered office changed on 08/12/05 from: 179 torridon road london SE6 1RG (1 page)
8 December 2005New secretary appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 70 fryerning lane fryerning essex CM4 0NN (1 page)
30 November 2005Registered office changed on 30/11/05 from: 70 fryerning lane fryerning essex CM4 0NN (1 page)
24 November 2005Return made up to 14/10/05; full list of members (10 pages)
24 November 2005Return made up to 14/10/05; full list of members (10 pages)
18 August 2005Ad 07/08/05--------- £ si 50@1=50 £ ic 200/250 (2 pages)
18 August 2005Ad 07/08/05--------- £ si 50@1=50 £ ic 200/250 (2 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
7 June 2005Ad 01/11/03-24/05/05 £ si 750@1 (2 pages)
7 June 2005Ad 01/11/03-24/05/05 £ si 750@1 (2 pages)
29 April 2005Ad 01/11/03-12/02/05 £ si 750@1 (3 pages)
29 April 2005Ad 01/11/03-12/02/05 £ si 750@1 (3 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
28 October 2004Return made up to 14/10/04; full list of members (7 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
1 September 2004Company name changed balkans capital projects LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed balkans capital projects LIMITED\certificate issued on 01/09/04 (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003Director resigned (1 page)
14 October 2003Incorporation (17 pages)