Company NameEcco World Travel Limited
Company StatusDissolved
Company Number03737275
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date3 May 2016 (8 years ago)
Previous NameGreen Tours Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameJens Brochner Nielsen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address113-28 The River Villa
Nontaburi 1 Rd
Nontaburi
11000
Thailand
Secretary NameCompsec K&R Limited (Corporation)
StatusClosed
Appointed22 March 1999(same day as company formation)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1S H Development Trust Of Zachariades Court
100.00%
Ordinary

Financials

Year2014
Net Worth£904
Current Liabilities£506,252

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
15 October 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
6 June 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 April 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1,000
(4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1,000
(4 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 April 2012Director's details changed for Jens Brochner Nielsen on 22 March 2012 (2 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Jens Brochner Nielsen on 22 March 2012 (2 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 April 2010Secretary's details changed for Compsec K&R Limited on 22 March 2010 (1 page)
19 April 2010Secretary's details changed for Compsec K&R Limited on 22 March 2010 (1 page)
19 April 2010Director's details changed for Jens Brochner Nielsen on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Jens Brochner Nielsen on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
24 April 2008Return made up to 22/03/08; no change of members (6 pages)
24 April 2008Return made up to 22/03/08; no change of members (6 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
22 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
23 September 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
23 September 2005Total exemption full accounts made up to 31 March 2003 (9 pages)
3 August 2005Return made up to 22/03/05; full list of members (2 pages)
3 August 2005Return made up to 22/03/05; full list of members (2 pages)
23 April 2004Return made up to 22/03/04; full list of members (6 pages)
23 April 2004Return made up to 22/03/04; full list of members (6 pages)
4 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
22 November 2002Full accounts made up to 31 March 2001 (11 pages)
22 November 2002Full accounts made up to 31 March 2001 (11 pages)
26 April 2002Registered office changed on 26/04/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
26 April 2002Registered office changed on 26/04/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
24 April 2002Return made up to 22/03/02; full list of members (6 pages)
24 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: ritz house 46 oakcroft road chessington surrey KT9 1RH (1 page)
4 October 2001Registered office changed on 04/10/01 from: ritz house 46 oakcroft road chessington surrey KT9 1RH (1 page)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Registered office changed on 09/08/01 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
9 August 2001Registered office changed on 09/08/01 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
31 January 2001Company name changed green tours LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed green tours LIMITED\certificate issued on 31/01/01 (2 pages)
29 November 2000Full accounts made up to 31 March 2000 (10 pages)
29 November 2000Full accounts made up to 31 March 2000 (10 pages)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Ad 15/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 May 1999Ad 15/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Director resigned (1 page)
22 March 1999Incorporation (13 pages)
22 March 1999Incorporation (13 pages)