Company NameEcotop Limited
Company StatusDissolved
Company Number03177575
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameWaitbrand Limited

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed11 April 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (closed 06 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed26 March 1998(2 years after company formation)
Appointment Duration8 years, 11 months (closed 06 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1999)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2001)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts1 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
18 April 2006Return made up to 25/03/06; full list of members (5 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
7 April 2005Return made up to 25/03/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
10 May 2004Return made up to 25/03/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
4 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
15 April 2002Return made up to 25/03/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
5 April 2001Return made up to 25/03/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
23 January 2001Director resigned (1 page)
17 May 2000Return made up to 25/03/00; full list of members (4 pages)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999£ nc 1000/2200000 06/04/99 (1 page)
20 April 1999Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 1999Return made up to 25/03/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 May 1998New director appointed (2 pages)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
11 April 1998Return made up to 25/03/98; full list of members (5 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Return made up to 25/03/97; full list of members (6 pages)
16 August 1996Company name changed waitbrand LIMITED\certificate issued on 19/08/96 (2 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New secretary appointed (1 page)
3 May 1996Director resigned (2 pages)
3 May 1996New director appointed (2 pages)
25 March 1996Incorporation (9 pages)