Company NameEconofast Limited
Company StatusDissolved
Company Number03537911
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Marcel Beller
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMr David Stephen Seal
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Secretary NameMrs Ruth Beller
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2010)
RoleCompany Director
Correspondence AddressProtea Village
Apartment 911 PO Box 101
Telmond
40600
Israel
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeconofast.co.uk

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Marcel Beller
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,012
Cash£16
Current Liabilities£61,028

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Director's details changed for Mr Marcel Beller on 31 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 June 2014 (1 page)
13 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Termination of appointment of Ruth Beller as a secretary (1 page)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Director's change of particulars / marcel beller / 05/05/2008 (1 page)
7 April 2009Secretary's change of particulars / ruth beller / 05/05/2008 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 31/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2007Return made up to 31/03/07; full list of members (6 pages)
19 June 2006Return made up to 31/03/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2004Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(6 pages)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
13 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2000 (5 pages)
5 June 2002Return made up to 31/03/02; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: 49 watford way london NW4 3JH (1 page)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: 49 watford way london NW4 3JH (1 page)
26 May 2000Return made up to 31/03/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 February 2000New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page)
31 March 1998Incorporation (15 pages)