Company NameEcho 4 Limited
DirectorsAdam Morrison and Christopher Walsh
Company StatusDissolved
Company Number03519917
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdam Morrison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleGraphic Designer
Correspondence Address37 Appenine Way
Leighton Buzzard
Bedfordshire
LU7 3XZ
Director NameChristopher Walsh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleDesigner
Correspondence Address15 Well Lane
Newton
Chester
Cheshire
CH2 2HL
Wales
Secretary NameChristopher Walsh
NationalityBritish
StatusCurrent
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleDesigner
Correspondence Address15 Well Lane
Newton
Chester
Cheshire
CH2 2HL
Wales
Secretary NameMr Yash Pal Chadha
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 01 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Seagry Road
Wanstead
London
E11 2NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,560
Cash£3,506
Current Liabilities£48,447

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
11 April 2003Statement of affairs (4 pages)
11 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2003Registered office changed on 24/03/03 from: back building, 150 curtain road london EC2A 3AR (1 page)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 July 2000Return made up to 02/03/00; full list of members (6 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 170 brooker road waltham abbey essex EN9 1JH (1 page)
3 July 2000Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 2000New secretary appointed (2 pages)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
21 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Registered office changed on 13/10/99 from: 170 brooker road waltham abbey essex EN9 1JH (1 page)
13 October 1999Registered office changed on 13/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
2 March 1998Incorporation (14 pages)