Company NameEchoworld Limited
Company StatusDissolved
Company Number02001759
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Ivor Propper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Ringwood
Hampshire
BH24 4AT
Secretary NamePeter Ivor Propper
NationalityBritish
StatusClosed
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner Bennetts Lane
Burley
Ringwood
Hampshire
BH24 4AT
Director NameDaniel Adam Rosen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(18 years after company formation)
Appointment Duration12 years, 7 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwin Coe Llp 2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Secretary NameMr David Leopold Bucks
NationalityBritish
StatusResigned
Appointed01 October 1989(3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address94 Saffron Hill
Flat 3
London
EC1N 8QP
Director NameMr David Leopold Bucks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 24 May 2000)
RoleCompany Director
Correspondence Address94 Saffron Hill
Flat 3
London
EC1N 8QP
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT
Secretary NameDaniel David Fiszman
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressFlat 1
94 Saffron Hill
London
EC1N 8PT

Contact

Websitecostar.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

400k at £1Star Alliance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 November 1986Delivered on: 11 December 1986
Persons entitled: Roundhouse Recording Studios Limited

Classification: Fixed and floating charge
Secured details: £88,000 and all monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & goodwill uncalled capital. Fixed plant and machinery equipment all fixtures.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400,000
(5 pages)
30 March 2016Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages)
30 March 2016Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages)
30 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400,000
(5 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
25 March 2015Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400,000
(5 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400,000
(5 pages)
25 March 2015Secretary's details changed for Peter Ivor Propper on 17 February 2015 (1 page)
25 March 2015Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages)
25 March 2015Secretary's details changed for Peter Ivor Propper on 17 February 2015 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400,000
(5 pages)
30 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400,000
(5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 March 2012Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
28 March 2012Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
28 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
28 March 2012Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 May 2011Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 2ND floo 16-18 hatton garden london EC1N 8AT (1 page)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 2ND floo 16-18 hatton garden london EC1N 8AT (1 page)
9 February 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 February 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
7 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
6 November 2006Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 18/04/06; full list of members (2 pages)
28 April 2006Return made up to 18/04/06; full list of members (2 pages)
14 March 2006Accounts for a small company made up to 24 May 2005 (6 pages)
14 March 2006Accounts for a small company made up to 24 May 2005 (6 pages)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
19 December 2005Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
16 May 2005Return made up to 18/04/05; full list of members (2 pages)
30 March 2005Accounts for a small company made up to 24 May 2004 (6 pages)
30 March 2005Accounts for a small company made up to 24 May 2004 (6 pages)
30 April 2004Return made up to 18/04/04; full list of members (7 pages)
30 April 2004Return made up to 18/04/04; full list of members (7 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004Secretary resigned;director resigned (1 page)
11 December 2003Accounts for a small company made up to 24 May 2003 (6 pages)
11 December 2003Accounts for a small company made up to 24 May 2003 (6 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 24 May 2002 (6 pages)
22 March 2003Accounts for a small company made up to 24 May 2002 (6 pages)
3 May 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2002Accounts for a small company made up to 24 May 2001 (6 pages)
25 March 2002Accounts for a small company made up to 24 May 2001 (6 pages)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Accounts for a small company made up to 24 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 24 May 2000 (6 pages)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
28 September 2000Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
3 May 2000Return made up to 18/04/00; full list of members (7 pages)
3 May 2000Return made up to 18/04/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 24 May 1999 (6 pages)
20 March 2000Accounts for a small company made up to 24 May 1999 (6 pages)
9 May 1999Return made up to 18/04/99; full list of members (9 pages)
9 May 1999Return made up to 18/04/99; full list of members (9 pages)
24 March 1999Accounts for a small company made up to 24 May 1998 (8 pages)
24 March 1999Accounts for a small company made up to 24 May 1998 (8 pages)
25 March 1998Accounts for a small company made up to 24 May 1997 (7 pages)
25 March 1998Accounts for a small company made up to 24 May 1997 (7 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
4 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1997£ nc 40000/400000 09/06/97 (1 page)
4 September 1997£ nc 40000/400000 09/06/97 (1 page)
4 September 1997Ad 08/08/97--------- £ si 360000@1=360000 £ ic 40000/400000 (2 pages)
4 September 1997Ad 08/08/97--------- £ si 360000@1=360000 £ ic 40000/400000 (2 pages)
4 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1997Return made up to 18/04/97; full list of members (9 pages)
29 May 1997Return made up to 18/04/97; full list of members (9 pages)
7 June 1996Return made up to 18/04/96; full list of members (9 pages)
7 June 1996Return made up to 18/04/96; full list of members (9 pages)
25 March 1996Accounts for a small company made up to 24 May 1995 (6 pages)
25 March 1996Accounts for a small company made up to 24 May 1995 (6 pages)
10 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 March 1995Accounts for a small company made up to 24 May 1994 (7 pages)
17 March 1995Accounts for a small company made up to 24 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)