Company NameEcotrading Company Limited
Company StatusDissolved
Company Number03642071
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 31 May 2011)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 31 May 2011)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(11 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 January 2011)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameDelta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,161
Cash£11,401
Current Liabilities£18,428

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
31 January 2011Termination of appointment of Nira Amar as a director (1 page)
31 January 2011Termination of appointment of Nira Amar as a director (1 page)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1,000
(5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1,000
(5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1,000
(5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Appointment of Ms Nira Amar as a director (2 pages)
16 August 2010Appointment of Ms Nira Amar as a director (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 October 2008Return made up to 01/10/08; full list of members (3 pages)
24 October 2007Return made up to 01/10/07; full list of members (2 pages)
24 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
11 October 2006Return made up to 01/10/06; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
7 October 2005Return made up to 01/10/05; full list of members (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (2 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 October 2004Return made up to 01/10/04; full list of members (5 pages)
6 October 2004Return made up to 01/10/04; full list of members (5 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 October 2002Return made up to 01/10/02; full list of members (5 pages)
6 October 2002Return made up to 01/10/02; full list of members (5 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 66 wigmore street london W1U 2HQ (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 66 wigmore street london W1U 2HQ (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
2 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 January 2001Full accounts made up to 31 December 1999 (9 pages)
12 January 2001Full accounts made up to 31 December 1999 (9 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 66 wigmore street london W1H 0HQ (1 page)
20 October 2000Registered office changed on 20/10/00 from: 66 wigmore street london W1H 0HQ (1 page)
20 October 2000Return made up to 01/10/00; full list of members (5 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
20 October 2000Return made up to 01/10/00; full list of members (5 pages)
6 October 1999Return made up to 01/10/99; full list of members (23 pages)
6 October 1999Return made up to 01/10/99; full list of members (23 pages)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/98
(1 page)
20 July 1999Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/98
(1 page)
20 July 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 July 1999Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (11 pages)
5 October 1998New director appointed (11 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
1 October 1998Incorporation (16 pages)
1 October 1998Incorporation (16 pages)