ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED
Overview
| Company Name | ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09508021 |
| 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 ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED located?
| Registered Office Address | 125 Ffordd Y Draen Ffordd Y Draen Coity CF35 6FQ Bridgend Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENZO-TECH LIMITED | Mar 25, 2015 | Mar 25, 2015 |
What are the latest accounts for ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ECO-SPHERE INTELLIGENT TECHNOLOGIES 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 | 1 pages | DS01 | ||
Termination of appointment of Rachel Joanne Wells as a director on Oct 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rachel Joanne Wells as a secretary on Oct 02, 2020 | 1 pages | TM02 | ||
Termination of appointment of Stephen Paul Price as a director on Oct 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ceri Paul Golding as a director on Oct 02, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Brent Beck as a director on Oct 02, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Paul Price as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr James Brent Beck as a director on Nov 12, 2019 | 2 pages | AP01 | ||
Appointment of Mr Ceri Paul Golding as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Joanne Wells as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alun Brian Wigley as a director on Apr 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Jane Lewis as a secretary on Mar 01, 2019 | 1 pages | TM02 | ||
Termination of appointment of Frank William Moloney as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ross David Cavill as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alun Brian Wigley as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Joanne Wells as a secretary on Mar 01, 2019 | 2 pages | AP03 | ||
Registered office address changed from Indycube Innovation Centre Bridgend Science Park, Technology Drive, Bridgend Bridgend CF31 3NA Wales to 125 Ffordd Y Draen Ffordd Y Draen Coity Bridgend CF35 6FQ on Sep 19, 2018 | 1 pages | AD01 | ||
Termination of appointment of Anthony John Adams as a director on Sep 18, 2018 | 1 pages | TM01 | ||
Appointment of Mr Frank William Moloney as a director on May 21, 2018 | 2 pages | AP01 | ||
Who are the officers of ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Jennifer Jane | Director | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Mid Glamorgan Wales | Wales | British | 196172150002 | |||||
| LEWIS, Jennifer Jane | Secretary | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Wales | 224857490001 | |||||||
| WELLS, Rachel Joanne | Secretary | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Ffordd Y Draen Wales | 256375780001 | |||||||
| ADAMS, Anthony John | Director | Nursery Hill SG4 9GD Hitchin 22 England | United Kingdom | British | 201580890001 | |||||
| BECK, James Brent | Director | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Ffordd Y Draen Wales | Canada | Canadian | 264341140001 | |||||
| CAVILL, Ross David | Director | Pentre Lane Llantarnam NP44 7AR Cwmbran Greenfields Wales | Wales | British | 6231870002 | |||||
| GOLDING, Ceri Paul | Director | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Ffordd Y Draen Wales | United Kingdom | British | 179342880001 | |||||
| MOLONEY, Frank William | Director | Park Road CF64 3BD Penarth 10 Wales | United Kingdom | British | 223571940002 | |||||
| PRICE, Stephen Paul | Director | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Ffordd Y Draen Wales | United Kingdom | British | 227535960001 | |||||
| WELLS, Rachel Joanne | Director | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Ffordd Y Draen Wales | Wales | British | 209180810001 | |||||
| WIGLEY, Alun Brian | Director | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Ffordd Y Draen Wales | United Kingdom | British | 249184790001 |
Who are the persons with significant control of ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jenny Jane Lewis | Feb 16, 2017 | Ffordd Y Draen Coity CF35 6FQ Bridgend 125 Ffordd Y Draen Wales | No |
Nationality: British Country of Residence: Wales | |||
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