Company NameEcoglade Limited
DirectorPeter Lukas
Company StatusDissolved
Company Number02815068
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)

Directors

Director NameMr Peter Lukas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressBapton Manor
Wylye
Warminster
Wiltshire
BA12 0SB
Secretary NamePatricia Lukas
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 year, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence AddressBapton Manor
Warminster
Wiltshire
BA12 0SB
Director NameMarianne O'Hare
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 28 July 1993)
RoleChartered Accountant
Correspondence Address29 Charles Street
Mayfair
London
W1X 7PN
Secretary NameMarianne O'Hare
NationalityBritish
StatusResigned
Appointed15 June 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address29 Charles Street
Mayfair
London
W1X 7PN
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1997Appointment of a voluntary liquidator (1 page)
24 December 1996Registered office changed on 24/12/96 from: unit 8 the circle queen elizabeth street london SE1 2LP (1 page)
29 November 1996Accounts for a small company made up to 31 May 1995 (6 pages)
23 July 1996Registered office changed on 23/07/96 from: 47 hay mews london W1X 7RT (1 page)
1 November 1995Return made up to 05/05/95; no change of members (4 pages)
7 April 1995New secretary appointed (2 pages)
15 March 1995Secretary resigned (2 pages)