Company NameEcho Inc. Limited
Company StatusDissolved
Company Number03644778
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDeborah Giselle Smail
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed23 January 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 02 March 2004)
RoleProgrammer
Correspondence Address3415 Rowena Avenue
Los Angeles
Ca 90027
SW18 4PT
Secretary NamePaula Louise Smail
NationalityIrish
StatusClosed
Appointed23 January 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 02 March 2004)
RoleCompany Director
Correspondence Address3415 Rowena Avenue
Los Angeles
Ca 90027
Foreign
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address36
Bodmin Street
London
SW18 4PT
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,399
Cash£35,895
Current Liabilities£40,689

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
14 May 2003Director's particulars changed (1 page)
24 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
10 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Auditor's resignation (1 page)
26 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2000Return made up to 06/10/00; full list of members (6 pages)
21 August 2000Secretary's particulars changed (1 page)
10 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 1999Return made up to 06/10/99; full list of members (6 pages)
15 June 1999Accounting reference date extended from 30/04/99 to 31/03/00 (1 page)
13 May 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned (1 page)
6 October 1998Incorporation (13 pages)