Company NameEcosol (UK) Limited
Company StatusDissolved
Company Number04359867
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeal Harvey Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(2 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 23 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Chiltern Drive
Surbiton
Surrey
KT5 8LP
Director NameJohn Henry Gabb
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMead House Balchins Lane
Westcott
Dorking
Surrey
RH4 3LL
Secretary NameMrs Andrea Jayne Gabb
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead House Balchins Lane
Westcott
Dorking
Surrey
RH4 3LL
Secretary NameMr Andrew Peter James Tapping
NationalityBritish
StatusResigned
Appointed20 January 2005(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Housekeepers Flat
Scotney Castle, Lamberhurst
Tunbridge Wells
Kent
TN3 8JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 1
(4 pages)
27 September 2009Accounts made up to 30 April 2009 (5 pages)
27 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 June 2009Appointment Terminate, Director And Secretary Andrew Peter James Tapping Logged Form (1 page)
6 June 2009Appointment terminate, director and secretary andrew peter james tapping logged form (1 page)
14 April 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 April 2009Accounts made up to 30 April 2008 (5 pages)
17 March 2009Return made up to 24/01/09; full list of members (3 pages)
17 March 2009Return made up to 24/01/09; full list of members (3 pages)
21 March 2008Return made up to 24/01/08; full list of members (3 pages)
21 March 2008Return made up to 24/01/08; full list of members (3 pages)
20 March 2008Secretary's change of particulars / andrew tapping / 27/09/2007 (1 page)
20 March 2008Secretary's Change of Particulars / andrew tapping / 27/09/2007 / HouseName/Number was: , now: house; Street was: 180 knollmead, now: keepers flat; Area was: , now: scotney castle lamberhurst; Post Town was: surbiton, now: tunbridge wells; Region was: surrey, now: kent; Post Code was: KT5 9QW, now: TN3 8JD; Country was: , now: united kingdom (1 page)
6 March 2008Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
6 March 2008Registered office changed on 06/03/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
1 March 2008Accounts made up to 30 April 2007 (5 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
9 March 2007Accounts made up to 31 January 2006 (4 pages)
9 March 2007Accounts for a dormant company made up to 31 January 2006 (4 pages)
8 March 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
8 March 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
23 February 2007Return made up to 24/01/07; full list of members (2 pages)
23 February 2007Return made up to 24/01/07; full list of members (2 pages)
4 May 2006Return made up to 24/01/06; full list of members (6 pages)
4 May 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(6 pages)
4 May 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
4 May 2005Accounts made up to 31 January 2005 (4 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Return made up to 24/01/05; full list of members (6 pages)
23 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (2 pages)
20 July 2004Accounts made up to 31 January 2004 (4 pages)
20 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
24 January 2004Return made up to 24/01/04; full list of members (6 pages)
24 January 2004Return made up to 24/01/04; full list of members (6 pages)
27 August 2003Accounts made up to 31 January 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2002Registered office changed on 08/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
24 January 2002Incorporation (32 pages)