Company NameEcho Services Limited
Company StatusDissolved
Company Number05386564
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Justin James O'Leary
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed14 March 2005(5 days after company formation)
Appointment Duration14 years, 4 months (closed 23 July 2019)
RoleCardiography Servcies
Country of ResidenceAustralia
Correspondence Address120 Baker Street
London
W1U 6TU
Secretary NameMs Lesa King
NationalityAustralian
StatusClosed
Appointed14 March 2005(5 days after company formation)
Appointment Duration14 years, 4 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Contact

Websitewww.echoservices.org

Location

Registered AddressEcho Services
120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Justin James O'leary
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,056
Cash£1,803
Current Liabilities£22,123

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
23 February 2018Micro company accounts made up to 5 April 2017 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 September 2017Notification of Justin Oleary as a person with significant control on 6 April 2016 (4 pages)
19 September 2017Notification of Justin Oleary as a person with significant control on 6 April 2016 (4 pages)
5 September 2017Administrative restoration application (3 pages)
5 September 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
5 September 2017Director's details changed for Mr Justin James O'leary on 9 March 2016 (3 pages)
5 September 2017Secretary's details changed for Ms Lesa King on 9 March 2016 (3 pages)
5 September 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 September 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
5 September 2017Annual return made up to 9 March 2016 with a full list of shareholders (14 pages)
5 September 2017Administrative restoration application (3 pages)
5 September 2017Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 120 Baker Street London W1U 6TU on 5 September 2017 (2 pages)
5 September 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 September 2017Secretary's details changed for Ms Lesa King on 9 March 2016 (3 pages)
5 September 2017Annual return made up to 9 March 2016 with a full list of shareholders (14 pages)
5 September 2017Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 120 Baker Street London W1U 6TU on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Justin James O'leary on 9 March 2016 (3 pages)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 March 2014Director's details changed for Mr Justin James O'leary on 3 January 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Director's details changed for Mr Justin James O'leary on 3 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Justin James O'leary on 3 January 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
5 November 2013Registered office address changed from 171 Framfield Road London W7 1NQ United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 171 Framfield Road London W7 1NQ United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , 171 Framfield Road, London, W7 1NQ, United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from , 171 Framfield Road, London, W7 1NQ, United Kingdom on 5 November 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 May 2010Secretary's details changed for Ms Lesa King on 30 May 2010 (1 page)
30 May 2010Director's details changed for Mr Justin James O'leary on 30 May 2010 (2 pages)
30 May 2010Registered office address changed from , 216 Castellain Mansions, Castellain Road, London, W9 1HD on 30 May 2010 (1 page)
30 May 2010Director's details changed for Mr Justin James O'leary on 30 May 2010 (2 pages)
30 May 2010Registered office address changed from , 216 Castellain Mansions, Castellain Road, London, W9 1HD on 30 May 2010 (1 page)
30 May 2010Secretary's details changed for Ms Lesa King on 30 May 2010 (1 page)
30 May 2010Secretary's details changed for Ms Lesa King on 30 May 2010 (1 page)
30 May 2010Registered office address changed from 216 Castellain Mansions Castellain Road London W9 1HD on 30 May 2010 (1 page)
30 May 2010Secretary's details changed for Ms Lesa King on 30 May 2010 (1 page)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Justin James O'leary on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Justin James O'leary on 24 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
15 April 2009Return made up to 09/03/09; full list of members (3 pages)
15 April 2009Return made up to 09/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
7 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 April 2007Return made up to 09/03/07; full list of members (2 pages)
24 April 2007Return made up to 09/03/07; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
10 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
10 February 2007Total exemption full accounts made up to 5 April 2006 (7 pages)
7 September 2006Return made up to 09/03/06; full list of members (2 pages)
7 September 2006Return made up to 09/03/06; full list of members (2 pages)
15 August 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
15 August 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
24 March 2005Registered office changed on 24/03/05 from: 70 north end road west kensington london W14 9EP (1 page)
24 March 2005Registered office changed on 24/03/05 from: 70 north end road, west kensington, london W14 9EP (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005New secretary appointed (1 page)
19 March 2005New director appointed (1 page)
19 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
9 March 2005Incorporation (9 pages)
9 March 2005Incorporation (9 pages)