Company NameEcco Europa Limited
Company StatusDissolved
Company Number04868679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Caton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleSocial Worker
Correspondence Address83 Riverhope Mansions
Harlinger Street
Woolwich
London
SE18 5SS
Director NameJose Fernandez
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Rue De Macayran
47550 Boe
Foreign
France
Director NameLars Svedin
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleAccountant
Correspondence AddressBasta
Nykvarn
15592
Sweden
Secretary NameKristina Blixt
NationalityBritish
StatusClosed
Appointed13 April 2005(1 year, 8 months after company formation)
Appointment Duration2 years (closed 01 May 2007)
RoleCompany Director
Correspondence AddressBasta
Nykvarn
155 92
Sweden
Director NameNicola Bari
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVia Cristoforo Capone 59
Salerno
84300
Italy
Director NameJose Manuel Garcia Marrero
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleInsertion Company Manager
Correspondence AddressAvenida Ciudad De Almeria No 10
Murcia
30002
Spain
Secretary NameRachel Morris
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Quentin House
Gray Street
London
SE1 8UY

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
29 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 August 2006Annual return made up to 10/08/06 (4 pages)
4 October 2005Memorandum and Articles of Association (13 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2005Annual return made up to 10/08/05 (4 pages)
18 July 2005Director resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o gcda the forum at greenwich trafalgar road greenwich london SE10 9EQ (1 page)
28 April 2005Secretary resigned (1 page)
15 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 December 2004Annual return made up to 15/08/04
  • 363(287) ‐ Registered office changed on 08/12/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2004Registered office changed on 11/02/04 from: bethnal green training centre hanbury street london E1 5HZ (1 page)
15 August 2003Incorporation (32 pages)