Company NameThe Environmental Industries Commision-Business Services Ltd
Company StatusDissolved
Company Number03432519
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameThe Environmental Industries Commission - Export Services Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Olawale Nelson Ogunshakin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address12 Caxton Street
London
SW1H 0QL
Director NameMr Alex Tosetti
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address12 Caxton Street
London
SW1H 0QL
Director NameMr Paul Reilly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(20 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (closed 17 July 2018)
RoleManaging Partner, Pba Llp
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QL
Director NameMr Richard Campbell Pearce
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address16 Brookfield Road
Lymm
Cheshire
WA13 0PZ
Director NameMr Adrian Jerome Wilkes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameMark Augustus Wilkes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleSurveyor
Country of ResidenceSpain
Correspondence AddressVenta Pololo
Ctra Marquesado
Chiclana
Cadiz
11130
Secretary NameMr Adrian Jerome Wilkes
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Greencroft Gardens
London
NW6 3LJ
Director NameDavid Gavin Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 November 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Caxton Street
London
SW1H 0QL
Director NameMr Andrew Cowell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(16 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12 Caxton Street Caxton Street
London
SW1H 0QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£966
Cash£11,369
Current Liabilities£46,403

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 November 1997Delivered on: 25 November 1997
Satisfied on: 3 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
26 March 2018Notification of Association for Consultancy and Engineering as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Appointment of Mr Paul Reilly as a director on 27 February 2018 (2 pages)
22 February 2018Termination of appointment of Andrew Cowell as a director on 22 February 2018 (1 page)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (17 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (17 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 November 2014Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages)
10 November 2014Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(5 pages)
27 June 2014Termination of appointment of David Thompson as a director (1 page)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(5 pages)
27 June 2014Termination of appointment of David Thompson as a director (1 page)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(6 pages)
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015.
(6 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages)
14 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages)
30 November 2012Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page)
13 November 2012Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages)
13 November 2012Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages)
12 November 2012Appointment of David Gavin Thompson as a director (2 pages)
12 November 2012Termination of appointment of Adrian Wilkes as a director (1 page)
12 November 2012Termination of appointment of Adrian Wilkes as a secretary (1 page)
12 November 2012Appointment of David Gavin Thompson as a director (2 pages)
12 November 2012Termination of appointment of Mark Wilkes as a director (1 page)
12 November 2012Appointment of Alex Tosetti as a director (2 pages)
12 November 2012Termination of appointment of Adrian Wilkes as a director (1 page)
12 November 2012Termination of appointment of Adrian Wilkes as a secretary (1 page)
12 November 2012Termination of appointment of Mark Wilkes as a director (1 page)
12 November 2012Appointment of Alex Tosetti as a director (2 pages)
15 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
14 September 2009Return made up to 11/09/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 September 2008Return made up to 11/09/08; full list of members (3 pages)
16 September 2008Return made up to 11/09/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
31 January 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
12 September 2006Return made up to 11/09/06; full list of members (2 pages)
12 September 2006Return made up to 11/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2005Return made up to 11/09/05; full list of members (2 pages)
27 September 2005Return made up to 11/09/05; full list of members (2 pages)
7 January 2005Company name changed the environmental industries com mission - export services compan y LIMITED\certificate issued on 07/01/05 (2 pages)
7 January 2005Company name changed the environmental industries com mission - export services compan y LIMITED\certificate issued on 07/01/05 (2 pages)
13 October 2004Total exemption small company accounts made up to 30 September 2004 (1 page)
13 October 2004Return made up to 11/09/04; full list of members (7 pages)
13 October 2004Return made up to 11/09/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 September 2004 (1 page)
10 November 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
10 November 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
13 October 2003Return made up to 11/09/03; full list of members (7 pages)
13 October 2003Return made up to 11/09/03; full list of members (7 pages)
7 October 2002Return made up to 11/09/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 30 September 2002 (1 page)
7 October 2002Total exemption small company accounts made up to 30 September 2002 (1 page)
7 October 2002Return made up to 11/09/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
9 May 2001Full accounts made up to 30 September 2000 (7 pages)
9 May 2001Full accounts made up to 30 September 2000 (7 pages)
25 September 2000Return made up to 11/09/00; full list of members (6 pages)
25 September 2000Return made up to 11/09/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (7 pages)
6 June 2000Full accounts made up to 30 September 1999 (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
27 September 1999Return made up to 11/09/99; no change of members (4 pages)
27 September 1999Return made up to 11/09/99; no change of members (4 pages)
18 March 1999Full accounts made up to 30 September 1998 (7 pages)
18 March 1999Full accounts made up to 30 September 1998 (7 pages)
21 September 1998Return made up to 11/09/98; full list of members (6 pages)
21 September 1998Return made up to 11/09/98; full list of members (6 pages)
25 November 1997Particulars of mortgage/charge (7 pages)
25 November 1997Particulars of mortgage/charge (7 pages)
25 September 1997Ad 11/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1997Ad 11/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1997Incorporation (24 pages)
11 September 1997Incorporation (24 pages)