Company NameEchoprime Limited
Company StatusDissolved
Company Number01956689
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameRoger Graham Smalley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 11 months after company formation)
Appointment Duration31 years (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Secretary NameMrs Lorna Smalley
StatusClosed
Appointed08 August 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 07 November 2023)
RoleCompany Director
Correspondence AddressZeeta House 200 Upper Richmond Road
Putney
London
SW15 2SH
Director NameIan Lawrence Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 1997)
RoleFinancial Controller
Correspondence Address121 Stoke Road
Guildford
Surrey
GU1 1ET
Secretary NameIan Lawrence Hunt
NationalityBritish
StatusResigned
Appointed31 October 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address121 Stoke Road
Guildford
Surrey
GU1 1ET
Secretary NameMr Gary Michael Fry
NationalityBritish
StatusResigned
Appointed11 August 1997(11 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Main Road
Longfield
Kent
DA3 7PJ
Director NameMr Gary Michael Fry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2014)
RolePrin
Country of ResidenceEngland
Correspondence Address225 Main Road
Longfield
Kent
DA3 7PJ
Secretary NameGeorge Psaila
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2013)
RoleAccounts
Correspondence Address93 Nimrod Road
Streatham
London
SW16 6SZ

Contact

Websitecapital-group.co.uk
Email address[email protected]
Telephone020 86715448
Telephone regionLondon

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Catherine Smalley
6.00%
Ordinary
90 at £1Harry Smalley
6.00%
Ordinary
880 at £1Roger Graham Smalley
58.67%
Ordinary
440 at £1Lorna Smalley
29.33%
Ordinary

Financials

Year2014
Net Worth£669,046
Cash£223,243
Current Liabilities£151,924

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

29 November 1985Delivered on: 18 December 1985
Satisfied on: 20 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 116/120 brixton hill, london SW2.
Fully Satisfied

Filing History

22 August 2023First Gazette notice for voluntary strike-off (1 page)
14 August 2023Application to strike the company off the register (1 page)
12 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
18 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
2 November 2022Director's details changed for Roger Graham Smalley on 31 October 2022 (2 pages)
2 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
2 November 2022Change of details for Mr Roger Graham Smalley as a person with significant control on 31 October 2022 (2 pages)
18 November 2021Change of details for Mr Roger Graham Smalley as a person with significant control on 18 October 2021 (2 pages)
18 November 2021Change of details for Mrs Lorna Smalley as a person with significant control on 18 October 2021 (2 pages)
18 November 2021Director's details changed for Roger Graham Smalley on 18 October 2021 (2 pages)
18 November 2021Secretary's details changed for Mrs Lorna Smalley on 18 October 2021 (1 page)
18 November 2021Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 18 November 2021 (1 page)
5 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
26 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
3 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
27 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 November 2018Second filing of Confirmation Statement dated 31/10/2017 (4 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01( Shareholder information change) was registered on 15/11/2018.
(5 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 20/12/2017.
(19 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Director's details changed for Roger Graham Smalley on 31 October 2015 (2 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
(3 pages)
10 November 2015Director's details changed for Roger Graham Smalley on 31 October 2015 (2 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,500
(3 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,500
(4 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,500
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 March 2014Termination of appointment of Gary Fry as a director (2 pages)
27 March 2014Termination of appointment of Gary Fry as a director (2 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,500
(4 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,500
(4 pages)
8 August 2013Appointment of Mrs Lorna Smalley as a secretary (1 page)
8 August 2013Termination of appointment of George Psaila as a secretary (1 page)
8 August 2013Termination of appointment of George Psaila as a secretary (1 page)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Appointment of Mrs Lorna Smalley as a secretary (1 page)
10 June 2013Registered office address changed from 105 Stanstead Road London SE23 1HH on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 105 Stanstead Road London SE23 1HH on 10 June 2013 (2 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2011Director's details changed for Roger Graham Smalley on 31 October 2011 (2 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Roger Graham Smalley on 31 October 2011 (2 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 November 2009Director's details changed for Roger Graham Smalley on 3 November 2009 (2 pages)
18 November 2009Director's details changed for Gary Fry on 3 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Gary Fry on 3 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Gary Fry on 3 November 2009 (2 pages)
18 November 2009Director's details changed for Roger Graham Smalley on 3 November 2009 (2 pages)
18 November 2009Director's details changed for Roger Graham Smalley on 3 November 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2008Return made up to 31/10/08; full list of members (4 pages)
16 December 2008Return made up to 31/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
15 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 November 2002Return made up to 31/10/02; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
20 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 February 2000Registered office changed on 29/02/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
29 February 2000Registered office changed on 29/02/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
23 November 1999Return made up to 31/10/99; full list of members (5 pages)
23 November 1999Return made up to 31/10/99; full list of members (5 pages)
9 September 1999Full accounts made up to 30 April 1999 (12 pages)
9 September 1999Full accounts made up to 30 April 1999 (12 pages)
26 November 1998Return made up to 31/10/98; full list of members (5 pages)
26 November 1998Return made up to 31/10/98; full list of members (5 pages)
14 September 1998Full accounts made up to 30 April 1998 (12 pages)
14 September 1998Full accounts made up to 30 April 1998 (12 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
1 December 1997Return made up to 31/10/97; full list of members (5 pages)
1 December 1997Return made up to 31/10/97; full list of members (5 pages)
22 October 1997Full accounts made up to 30 April 1997 (12 pages)
22 October 1997Full accounts made up to 30 April 1997 (12 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
19 February 1997Return made up to 31/10/96; full list of members (5 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Return made up to 31/10/96; full list of members (5 pages)
19 February 1997Director's particulars changed (1 page)
9 April 1996Return made up to 31/10/95; full list of members (6 pages)
9 April 1996Return made up to 31/10/95; full list of members (6 pages)
27 November 1995Full accounts made up to 30 April 1995 (10 pages)
27 November 1995Full accounts made up to 30 April 1995 (10 pages)
11 November 1985Incorporation (15 pages)
11 November 1985Incorporation (15 pages)