Company NameEcho International Designs Limited
Company StatusDissolved
Company Number03052014
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 12 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameHasan Ardic
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleTailor
Correspondence Address10 Harvey House
Colville Estate
London
N1 5NE
Secretary NameMrs Sengul Ardic
NationalityTurkish
StatusClosed
Appointed01 May 1995(same day as company formation)
RoleSecretary
Correspondence Address10 Harvey House
London
N1 5NE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor 5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (16 pages)
19 March 2001Return made up to 01/05/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 May 1999 (13 pages)
30 May 2000Full accounts made up to 31 May 1998 (12 pages)
10 August 1999Return made up to 01/05/99; no change of members (4 pages)
9 August 1999Registered office changed on 09/08/99 from: 110 argyle street london WC1H 8EB (1 page)
27 May 1998Return made up to 01/05/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
23 July 1997Return made up to 01/05/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 May 1996 (11 pages)
15 January 1997Return made up to 01/05/96; full list of members (6 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 May 1995Incorporation (20 pages)