CHIGA-ECOTECH LIMITED
Overview
Company Name | CHIGA-ECOTECH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07744693 |
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 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 Address | No |
What were the previous names of CHIGA-ECOTECH LIMITED?
Company Name | From | Until |
---|---|---|
STI-ECOTECH LIMITED | Sep 12, 2011 | Sep 12, 2011 |
SJP ECOTECH LIMITED | Aug 18, 2011 | Aug 18, 2011 |
What are the latest accounts for CHIGA-ECOTECH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for CHIGA-ECOTECH 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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2012
| 5 pages | SH01 | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Keith Crossley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony John Best as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Andre Best as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Powell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith James Crossley as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed sjp ecotech LIMITED\certificate issued on 12/09/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
Who are the officers of CHIGA-ECOTECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEST, Anthony John | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | United Kingdom | British | Self-Employed | 154106490001 | ||||
BEST, Simon Andre | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | United Kingdom | British | Consultant | 11094820006 | ||||
CROSSLEY, Keith James | Director | 305 Upper Fourth Street MK9 1EH Central Milton Keynes Witan Court Bucks United Kingdom | United Kingdom | British | Finance Director | 169651660001 | ||||
POWELL, Sarah Justine | Director | 305 Upper Fourth Street MK9 1EH Central Milton Keynes Witan Court Bucks United Kingdom | England | British | Accountant | 60714330002 |
Who are the persons with significant control of CHIGA-ECOTECH LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony John Best | Apr 06, 2016 | Pond Place SW3 6QJ London Beau House England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Simon Andre Best | Apr 06, 2016 | Cupernham Lane SO51 7LE Romsey Oxlease House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Sarah Justine Powell | Apr 06, 2016 | Thornton Road, Lower End Thornborough MK18 2DE Buckingham 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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