Company NameEchobass Limited
Company StatusDissolved
Company Number04979821
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 25 February 2014)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameLawrence Stanier Pinkey
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 25 February 2014)
RoleCompany Director
Correspondence AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Ninna Shah
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2008)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressBaytree House
3 Broomer Place
Cheshunt
Hertfordshire
EN8 9ER

Location

Registered AddressUnit 7 Optima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

6 at £1Broadway Ventures LTD
8.82%
Ordinary
4 at £1Nila Ashok Shah
5.88%
Ordinary
15 at £1Kiran Shah & Mukesh Shah
22.06%
Ordinary
2 at £1Milan Sathikant Shah & Ananti Milan Shah
2.94%
Ordinary
2 at £1Sureshchandra P. Shah
2.94%
Ordinary
2 at £1Trustee Of Kirden Trust
2.94%
Ordinary
12 at £1Trio Estates LTD
17.65%
Ordinary
8 at £1Barbara Joan Courtney-evans & Giles Philip Courtenay-evans
11.76%
Ordinary
8 at £1Meeras LTD
11.76%
Ordinary
8 at £1Stillmen LTD
11.76%
Ordinary
1 at £1Mukesh Shah
1.47%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,339
Current Liabilities£6,338

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (2 pages)
5 November 2013Application to strike the company off the register (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 68
(4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 68
(4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 68
(4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 December 2011Secretary's details changed for Lawrence Stanier Pinkey on 1 December 2011 (1 page)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 December 2011Secretary's details changed for Lawrence Stanier Pinkey on 1 December 2011 (1 page)
20 December 2011Secretary's details changed for Lawrence Stanier Pinkey on 1 December 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
23 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
9 March 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
9 March 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Mr Mukesh Shah on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Mukesh Shah on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Mr Mukesh Shah on 1 December 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 December 2008Return made up to 01/12/08; full list of members (7 pages)
19 December 2008Return made up to 01/12/08; full list of members (7 pages)
9 May 2008Secretary appointed lawrence stanier pinkey (2 pages)
9 May 2008Secretary appointed lawrence stanier pinkey (2 pages)
18 April 2008Section 394 (1 page)
18 April 2008Section 394 (1 page)
18 April 2008Appointment terminated secretary ninna shah (1 page)
18 April 2008Appointment Terminated Secretary ninna shah (1 page)
19 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
19 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
11 February 2008Return made up to 01/12/07; full list of members (5 pages)
11 February 2008Return made up to 01/12/07; full list of members (5 pages)
28 February 2007Return made up to 01/12/06; full list of members (5 pages)
28 February 2007Return made up to 01/12/06; full list of members (5 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 01/12/05; full list of members (5 pages)
16 January 2006Return made up to 01/12/05; full list of members (5 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 01/12/04; full list of members (9 pages)
24 January 2005Return made up to 01/12/04; full list of members (9 pages)
11 June 2004Ad 01/04/04--------- £ si 67@1=67 £ ic 1/68 (3 pages)
11 June 2004Ad 01/04/04--------- £ si 67@1=67 £ ic 1/68 (3 pages)
28 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 April 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 April 2004Particulars of mortgage/charge (7 pages)
13 April 2004Particulars of mortgage/charge (7 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 16 saint john street london EC1M 4NT (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: 16 saint john street london EC1M 4NT (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
1 December 2003Incorporation (14 pages)