ECO2LOGIC LIMITED
Overview
Company Name | ECO2LOGIC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08049825 |
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 ECO2LOGIC LIMITED?
- Manufacture of taps and valves (28140) / Manufacturing
Where is ECO2LOGIC 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 ECO2LOGIC LIMITED?
Company Name | From | Until |
---|---|---|
KLYMATE LIMITED | Apr 30, 2012 | Apr 30, 2012 |
What are the latest accounts for ECO2LOGIC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for ECO2LOGIC LIMITED?
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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Simon Shorland as a person with significant control on Feb 14, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Simon Shorland as a director on Feb 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Bradshaw as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Simon Andre Best as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Best as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on Mar 27, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Edward Lewis on Sep 02, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr Christopher Dennis Roger Sheppard on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Who are the officers of ECO2LOGIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Jonathan Edward | Director | 13 Church Street Ringstead NN14 4DH Kettering The Manor House England | England | British | Chartered Accountant | 57076000005 | ||||
SHEPPARD, Christopher Dennis Roger | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | England | British | Director | 139473420003 | ||||
BEST, Anthony John | Director | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | United Kingdom | British | Director | 154106490001 | ||||
BEST, Simon Andre | Director | Cupernham Lane SO51 7LE Romsey Oxlease House Hants United Kingdom | United Kingdom | British | Director | 11094820006 | ||||
BRADSHAW, Thomas Edward | Director | Abercrombie Street SW11 2JD London 64 England | United Kingdom | British | None | 174468910001 | ||||
SHORLAND, Simon | Director | Kensington Court W8 5DG London Flat 1 England | England | British | Director | 178648740001 |
Who are the persons with significant control of ECO2LOGIC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Simon Shorland | Apr 06, 2016 | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jonathan Edward Lewis | Apr 06, 2016 | 4a Bramley Road Mount Farm MK1 1PT Milton Keynes Artemis House 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