ECOFUELS UK & EUROPA LTD
Overview
| Company Name | ECOFUELS UK & EUROPA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04756776 |
| 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 ECOFUELS UK & EUROPA LTD?
- (2924) /
- (5020) /
- (7310) /
Where is ECOFUELS UK & EUROPA LTD located?
| Registered Office Address | Unit 27c3 Frontier Works King Edward Road Thorne DN8 4HU Doncaster South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECOFUELS UK & EUROPA LTD?
| Company Name | From | Until |
|---|---|---|
| ECOFUELS UK LIMITED | May 08, 2003 | May 08, 2003 |
What are the latest accounts for ECOFUELS UK & EUROPA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for ECOFUELS UK & EUROPA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Dr Mohammed Ebadnejad as a director | 2 pages | AP01 | ||||||||||
Appointment of Dr Mohammed Ebadnejad as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Unit 27C1 Frontier Works King Edward Road Thorne Doncaster South Yorkshire DN8 4HU United Kingdom on Aug 16, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nelson Costa as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nelson Costa as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Nelson Rafael Simoes Costa as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 27C, Frontier Works King Edward Road Thorne, Doncaster South Yorkshire DN8 4HU on Jun 10, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gustavo Costa as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Gustavo Helder Simoes Costa as a director | 2 pages | AP01 | ||||||||||
Appointment of Nelson Rafael Simoes Costa as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jiri Canderle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gustavo Costa as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Jiri Canderle on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of ECOFUELS UK & EUROPA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EBADNEJAD, Mohammed, Dr | Secretary | Frontier Works King Edward Road Thorne DN8 4HU Doncaster Unit 27c3 South Yorkshire England | 162375770001 | |||||||
| EBADNEJAD, Mohammed, Dr | Director | Frontier Works King Edward Road DN8 4HU Thorne Unit 27c3 Doncaster England | United Kingdom | British | 162380780001 | |||||
| CANDERLE, Simona | Secretary | 12 Ranford Road Burnage M19 2GL Manchester | Czech | 89015940003 | ||||||
| COSTA, Gustavo | Secretary | Gosport Square M7 1LZ Salford 1 Lancashire United Kingdom | 147516180001 | |||||||
| COSTA, Nelson Rafael Simoes | Secretary | Frontier Works King Edward Road Thorne DN8 4HU Doncaster Unit 27c1 South Yorkshire United Kingdom | 152848980001 | |||||||
| MARANDICI, Grigore | Secretary | Gosport Square M7 1LZ Salford 1 Lancashire United Kingdom | Portuguese | 136755570001 | ||||||
| CANDERLE, Jiri | Director | Gosport Square M7 1LZ Salford 1 Lancashire United Kingdom | United Kingdom | Czech | 134934450002 | |||||
| COSTA, Gustavo Helder Simoes | Director | Unit 27c, Frontier Works King Edward Road DN8 4HU Thorne, Doncaster South Yorkshire | United Kingdom | Portuguese | 152855690001 | |||||
| COSTA, Nelson Rafael Simoes | Director | Frontier Works King Edward Road Thorne DN8 4HU Doncaster Unit 27c1 South Yorkshire United Kingdom | England | Portuguese | 158782010001 |
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