ENVIRONMENTAL EQUIPMENT ASSOCIATED RESOURCES LIMITED
Overview
Company Name | ENVIRONMENTAL EQUIPMENT ASSOCIATED RESOURCES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04173635 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENVIRONMENTAL EQUIPMENT ASSOCIATED RESOURCES LIMITED?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENVIRONMENTAL EQUIPMENT ASSOCIATED RESOURCES LIMITED located?
Registered Office Address | Third Floor Carrington House 126-130 Regent Street Mayfair W1B 5SE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENVIRONMENTAL EQUIPMENT ASSOCIATED RESOURCES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ENVIRONMENTAL EQUIPMENT ASSOCIATED RESOURCES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Laura Jones as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zoe Mcalister as a director on Jan 01, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on Jan 03, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Miss Zoe Mcalister on Feb 04, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Kingsley Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Appointment of Miss Zoe Mcalister as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Tooley as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 21 Bedford Square London WC1B 3HH on Jan 08, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Linda Tooley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of ENVIRONMENTAL EQUIPMENT ASSOCIATED RESOURCES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
JONES, Laura | Director | 126-130 Regent Street Mayfair W1B 5SE London Third Floor Carrington House United Kingdom | England | British | Administrator | 164619260001 | ||||||||
BERTOLLINI, Federica | Secretary | 222 Inwen Court Grinstead Road SE8 5BN London | Italian | 75201070002 | ||||||||||
ICM SECRETARIES LIMITED | Secretary | 4 Warren Mews W1T 6AW London | 91130020001 | |||||||||||
RHENUS MANAGEMENT AGENCY LTD | Secretary | Hbc 12-18 Gordon Street AB54 8AJ Huntly Aberdeenshire | 101823290001 | |||||||||||
ELMONT, Julie Louise | Director | Victoria Cottage The Avenue CHANNEL Sark Channel Islands | Great Britain | British | Director | 45561160002 | ||||||||
LLOYD, Jacqueline Susan | Director | Norwood GY9 0SB Sark Channel Islands | British | Director | 81710840001 | |||||||||
MCALISTER, Zoe, Ms. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 111669730008 | ||||||||
TOOLEY, Linda | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 106281020003 | ||||||||
ECOSSE COMPANY MANAGEMENT LTD | Director | Hbc 12- 18 Gordon Street AB54 8AJ Huntly Aberdeenshire | 82675490001 | |||||||||||
ICM DIRECTORS LIMITED | Director | 4 Warren Mews W1T 6AW London | 55584140004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0