Company NameEcosfera Limited
Company StatusDissolved
Company Number05412156
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameStrappo Ltd.

Business Activity

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

Directors

Director NameMirco Attilio Casiraghi
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 12 January 2010)
RoleCompany Director
Correspondence AddressPiazza Conciliazione 2
Milan
Italy
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2008)
Correspondence Address15 Poland Street
London
W1F 8QE

Location

Registered Address68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£16,156
Gross Profit£1,939
Net Worth£2
Cash£390
Current Liabilities£2,208

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2009Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
23 October 2009Termination of appointment of Roar Gangdal as a director (1 page)
23 October 2009Termination of appointment of Roar Gangdal as a director (1 page)
23 October 2009Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
11 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
30 July 2008Registered office changed on 30/07/2008 from third floor 15 poland street london W1F 8QE (1 page)
30 July 2008Registered office changed on 30/07/2008 from third floor 15 poland street london W1F 8QE (1 page)
30 July 2008Director appointed mirco attilio casiraghi (2 pages)
30 July 2008Director appointed mirco attilio casiraghi (2 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
21 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
3 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
3 August 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
13 October 2005Company name changed strappo LTD.\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed strappo LTD.\certificate issued on 13/10/05 (2 pages)