Company NameEcoflex Limited
Company StatusDissolved
Company Number04709263
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameECO Timber Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameClaudia Oliveira Diaz
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 17 July 2007)
RoleCo Director
Correspondence AddressFlat 18 Huntsworth Court
44-46 Canadian Avenue
London
SE6 3AS
Secretary NameEdward Da Silva
NationalityBrazilian
StatusClosed
Appointed20 June 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 17 July 2007)
RoleCourier
Correspondence AddressFlat 18 Huntsworth Court
44-46 Canadian Avenue
London
SE6 3AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1st Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,558
Current Liabilities£5,314

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2005Company name changed eco timber transport LIMITED\certificate issued on 17/02/05 (2 pages)
20 January 2005Registered office changed on 20/01/05 from: c/o cunningham & co eardley house 182-184 campden hill road notting hill london W8 7AS (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 July 2004Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2004Return made up to 24/03/04; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: c/o cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
21 July 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 March 2003Incorporation (15 pages)