Company NameEchotrend Limited
DirectorsJacqueline Hyatt and Todd Hyatt
Company StatusDissolved
Company Number03193282
CategoryPrivate Limited Company
Incorporation Date1 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameJacqueline Hyatt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address125 Southwood Road
Hayling Island
Hampshire
PO11 9PU
Director NameTodd Hyatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address125 Southwood Road
Hayling Island
Hampshire
PO11 9PU
Secretary NameJacqueline Hyatt
NationalityBritish
StatusCurrent
Appointed03 May 1996(2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address125 Southwood Road
Hayling Island
Hampshire
PO11 9PU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressB Mistry & Co
Pride House
Rectory Lane
Edgware Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Registered office changed on 13/02/98 from: 13 station road finchley london N3 2SB (1 page)
12 February 1998Statement of affairs (4 pages)
12 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1998Appointment of a voluntary liquidator (1 page)
21 May 1997Return made up to 01/05/97; full list of members (5 pages)
3 March 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
21 May 1996New secretary appointed;new director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 120 east road london N1 6AA (1 page)
1 May 1996Incorporation (15 pages)