CHIGA-ECOTECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHIGA-ECOTECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07744693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHIGA-ECOTECH LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CHIGA-ECOTECH LIMITED located?

    Registered Office Address
    Artemis House 4a Bramley Road
    Mount Farm
    MK1 1PT Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIGA-ECOTECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    STI-ECOTECH LIMITEDSep 12, 2011Sep 12, 2011
    SJP ECOTECH LIMITEDAug 18, 2011Aug 18, 2011

    What are the latest accounts for CHIGA-ECOTECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for CHIGA-ECOTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on Mar 30, 2017

    1 pagesAD01

    Confirmation statement made on Aug 18, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Aug 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Aug 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    3 pagesAA

    Statement of capital following an allotment of shares on Sep 01, 2012

    • Capital: GBP 100
    5 pagesSH01

    Annual return made up to Aug 18, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    5 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Keith Crossley as a director

    1 pagesTM01

    Appointment of Mr Anthony John Best as a director

    2 pagesAP01

    Appointment of Mr Simon Andre Best as a director

    2 pagesAP01

    Termination of appointment of Sarah Powell as a director

    1 pagesTM01

    Appointment of Mr Keith James Crossley as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed sjp ecotech LIMITED\certificate issued on 12/09/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2011

    Change company name resolution on Sep 08, 2011

    RES15

    Change of name notice

    1 pagesCONNOT

    Incorporation

    33 pagesNEWINC

    Who are the officers of CHIGA-ECOTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEST, Anthony John
    4a Bramley Road
    Mount Farm
    MK1 1PT Milton Keynes
    Artemis House
    England
    Director
    4a Bramley Road
    Mount Farm
    MK1 1PT Milton Keynes
    Artemis House
    England
    United KingdomBritishSelf-Employed154106490001
    BEST, Simon Andre
    4a Bramley Road
    Mount Farm
    MK1 1PT Milton Keynes
    Artemis House
    England
    Director
    4a Bramley Road
    Mount Farm
    MK1 1PT Milton Keynes
    Artemis House
    England
    United KingdomBritishConsultant11094820006
    CROSSLEY, Keith James
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Witan Court
    Bucks
    United Kingdom
    Director
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Witan Court
    Bucks
    United Kingdom
    United KingdomBritishFinance Director169651660001
    POWELL, Sarah Justine
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Witan Court
    Bucks
    United Kingdom
    Director
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Witan Court
    Bucks
    United Kingdom
    EnglandBritishAccountant60714330002

    Who are the persons with significant control of CHIGA-ECOTECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Best
    Pond Place
    SW3 6QJ London
    Beau House
    England
    Apr 06, 2016
    Pond Place
    SW3 6QJ London
    Beau House
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Andre Best
    Cupernham Lane
    SO51 7LE Romsey
    Oxlease House
    England
    Apr 06, 2016
    Cupernham Lane
    SO51 7LE Romsey
    Oxlease House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah Justine Powell
    Thornton Road, Lower End
    Thornborough
    MK18 2DE Buckingham
    4
    England
    Apr 06, 2016
    Thornton Road, Lower End
    Thornborough
    MK18 2DE Buckingham
    4
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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