Company NameEcofirst Two Limited
Company StatusDissolved
Company Number04394341
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 1 month (closed 20 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed02 April 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 1 month (closed 20 May 2014)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameCraig Anthony Bates
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2009)
RoleSurveyor
Correspondence Address88 Crofton Park
Yeovil
Somerset
BA21 4EF
Director NameMr Kim David John Slowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPeverell House 53 Peverell Avenue East
Poundbury
Dorset
DT1 3RH
Director NameMr Shiv Kumar Sharma
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address658 Bath Road
Cranford
Middlesex
TW5 9TN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cornhill Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
14 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
14 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 March 2010Director's details changed for Tania Liliana Slowe on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Patrick William Walker on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for John Edward Eades on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Patrick William Walker on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Ms Dominique Howe on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Ms Dominique Howe on 16 March 2010 (1 page)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Tania Liliana Slowe on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Edward Eades on 16 March 2010 (2 pages)
8 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 July 2009Appointment terminated director kim slowe (1 page)
17 July 2009Appointment terminated director shiv sharma (1 page)
17 July 2009Appointment terminated director kim slowe (1 page)
17 July 2009Appointment terminated director shiv sharma (1 page)
17 July 2009Appointment terminated director craig bates (1 page)
17 July 2009Appointment terminated director craig bates (1 page)
17 March 2009Return made up to 14/03/09; full list of members (5 pages)
17 March 2009Return made up to 14/03/09; full list of members (5 pages)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 March 2008Return made up to 14/03/08; full list of members (5 pages)
19 March 2008Return made up to 14/03/08; full list of members (5 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 April 2006Company name changed ecofirst LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed ecofirst LIMITED\certificate issued on 12/04/06 (2 pages)
17 March 2006Return made up to 14/03/06; full list of members (3 pages)
17 March 2006Return made up to 14/03/06; full list of members (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
25 August 2005Company name changed vantage point (uk) LIMITED\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed vantage point (uk) LIMITED\certificate issued on 25/08/05 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
2 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 April 2002New director appointed (2 pages)
8 April 2002Company name changed tigerwain LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed tigerwain LIMITED\certificate issued on 08/04/02 (2 pages)
14 March 2002Incorporation (18 pages)
14 March 2002Incorporation (18 pages)