ECOTECH CORPORATION LTD
Overview
Company Name | ECOTECH CORPORATION LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07972647 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ECOTECH CORPORATION LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ECOTECH CORPORATION LTD located?
Registered Office Address | Acre House 11/15 William Road NW1 3ER London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ECOTECH CORPORATION LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ECOTECH CORPORATION LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Javed Mawji on Aug 04, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Ian Frederick Goodfellow as a director on Aug 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Lorna Mary Leonard as a director on Jun 02, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 10, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 03, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Lorna Mary Leonard as a director on Nov 18, 2014 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 15, 2014
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Secretary's details changed for Javed Mawji on Jun 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Javed Mawji on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Office 4 219 Kensington High Street Kensington London W8 6BD* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of ECOTECH CORPORATION LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAWJI, Javed | Secretary | 11/15 William Road NW1 3ER London Acre House United Kingdom | 167172940001 | |||||||
INGENPASS, Markus | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | Germany | German | None | 184775790001 | ||||
MAWJI, Fatehali Jaffer | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | Tanzania | Canadian | None | 183808080001 | ||||
MAWJI, Javed | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | United Kingdom | Plastic Recycler | 139977090001 | ||||
SARGENT, David George | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | United Kingdom | British | None | 34029590002 | ||||
GOODFELLOW, Ian Frederick | Director | 11/15 William Road NW1 3ER London Acre House United Kingdom | England | British | None | 28725450004 | ||||
LEONARD, Lorna Mary | Director | Fairview Industrial Estate Marsh Way RM13 8UH Rainham Unit 4 Essex United Kingdom | United Kingdom | British | Finance Director | 167940780001 |
Who are the persons with significant control of ECOTECH CORPORATION LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Fatehali Jaffer Mawji | Apr 06, 2016 | 11/15 William Road NW1 3ER London Acre House | No |
Nationality: Canadian Country of Residence: Tanzania | |||
Natures of Control
|
Does ECOTECH CORPORATION LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 13, 2013 Delivered On Dec 19, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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