Company NameEklektika Business Development Agency Limited
Company StatusDissolved
Company Number03392865
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOlivia Stefanino
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 The Heywoods
Liverpool Road
Chester
Cheshire
CH2 2RA
Wales
Secretary NamePaul Stephen Worpole
NationalityBritish
StatusClosed
Appointed01 July 2003(6 years after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Heywoods
Dukes Manor Liverpool Road
Chester
CH2 2RA
Wales
Director NameGeraldine Marie Guest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleRestaurateur
Correspondence AddressQueens House Don Road
St Helier
Jersey
JE4 8UG
Secretary NameSara Jane Ansell
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address53 Mariners Way
Gosport
Hampshire
PO12 1SU
Secretary NameCheryl Elaine Phillips
NationalityBritish
StatusResigned
Appointed01 April 1998(9 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 October 1998)
RoleCompany Director
Correspondence Address14 Chester Courts
Jamaica Place
Gosport
Hampshire
PO12 1TB
Secretary NameOlivia Stefanino
NationalityBritish
StatusResigned
Appointed27 October 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Heywoods
Liverpool Road
Chester
Cheshire
CH2 2RA
Wales
Director NameMerco Johan James Amilius De Noronha
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2003)
RoleManagement Consultant
Correspondence AddressTurnstones
Duddon Common, Duddon
Tarporley
Cheshire
CW6 0HG

Location

Registered Address4 Chantry Court
Chester
Cheshire
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,017
Current Liabilities£27,450

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 August 2007Return made up to 26/06/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 July 2006Return made up to 26/06/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 July 2005Return made up to 26/06/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2004Registered office changed on 06/07/04 from: turnstones duddon common, duddon tarporley cheshire CW6 0HG (1 page)
6 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 October 2003Return made up to 26/06/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 December 2001Return made up to 26/06/01; full list of members (6 pages)
11 June 2001Full accounts made up to 30 June 2000 (9 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
22 June 2000Return made up to 26/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
20 October 1999Full accounts made up to 30 June 1998 (9 pages)
22 September 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1999Registered office changed on 29/06/99 from: 2 mariners house copse lane hamble SO31 4QH (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
28 August 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
(6 pages)
7 May 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
17 November 1997Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 June 1997Incorporation (18 pages)