London
W5 1JX
Director Name | Mr Virgilio Bhaloo |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 27 February 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 56 Ainsdale Road London W5 1JX |
Secretary Name | Mrs Nadia Bhaloo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Lucky 7 Ashbourne Road London W5 3ED |
Secretary Name | Miss Susan Jaffer |
---|---|
Status | Resigned |
Appointed | 01 June 2010(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 56 Ainsdale Road London W5 1JX |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | ecoliteipl.com |
---|
Registered Address | 56 Ainsdale Road London W5 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
51 at £1 | Shamsudin Bhaloo 51.00% Ordinary |
---|---|
49 at £1 | Virgilio Bhaloo 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,459 |
Cash | £248,583 |
Current Liabilities | £413,815 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 January 2016 | Termination of appointment of Susan Jaffer as a secretary on 27 January 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 July 2010 | Director's details changed for Shamsudin Bhaloo on 1 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Virgilio Bhaloo on 1 June 2010 (2 pages) |
7 July 2010 | Appointment of Miss Susan Jaffer as a secretary (1 page) |
7 July 2010 | Director's details changed for Virgilio Bhaloo on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Shamsudin Bhaloo on 1 June 2010 (2 pages) |
15 March 2010 | Current accounting period extended from 28 December 2009 to 31 March 2010 (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 March 2009 | Total exemption full accounts made up to 28 December 2008 (8 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2008 | Appointment terminated secretary nadia bhaloo (1 page) |
11 March 2008 | Total exemption full accounts made up to 28 December 2007 (9 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 28 December 2006 (9 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
13 April 2006 | Total exemption full accounts made up to 28 December 2005 (10 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
20 April 2005 | Total exemption full accounts made up to 28 December 2004 (11 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 2004 | Total exemption full accounts made up to 28 December 2003 (8 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
20 July 2003 | Total exemption full accounts made up to 28 December 2002 (8 pages) |
23 June 2003 | Return made up to 29/06/03; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 28 December 2001 (8 pages) |
2 October 2002 | Return made up to 29/06/02; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 28 December 2000 (9 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 28 December 1999 (9 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 28 December 1998 (9 pages) |
10 September 1999 | Return made up to 29/06/99; full list of members (6 pages) |
14 October 1998 | Full accounts made up to 28 December 1997 (9 pages) |
3 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
27 June 1997 | Return made up to 29/06/97; no change of members (4 pages) |
25 April 1997 | Full accounts made up to 28 December 1996 (7 pages) |
23 October 1996 | Return made up to 29/06/96; full list of members (6 pages) |
29 April 1996 | Accounting reference date extended from 30/06 to 28/12 (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
29 June 1995 | Incorporation (12 pages) |