Company NameInternational Consortium Of Eco Energy Systems Ltd
Company StatusDissolved
Company Number05567158
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date27 May 2014 (9 years, 10 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 NameMr Andrzej Miroslaw Goc
Date of BirthMay 1958 (Born 66 years ago)
NationalityPolish
StatusClosed
Appointed17 March 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 27 May 2014)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressLojewska 8/62, 03-392
Warsaw
Poland
Secretary NameLaw Firm UK Ltd (Corporation)
StatusClosed
Appointed19 September 2005(same day as company formation)
Correspondence Address2nd Floor
Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameTomasz Kleina
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSzklana 45
Sierakowice
Pomorskie
83-340
Poland

Location

Registered AddressSuite 12 2nd Floor, Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

10k at £1Tomasz Kleina
100.00%
Ordinary

Financials

Year2014
Gross Profit£562
Net Worth£535
Cash£15,156

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Secretary's details changed for Law Firm Uk Ltd on 15 September 2011 (2 pages)
8 November 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 10,000
(4 pages)
8 November 2011Secretary's details changed for Law Firm Uk Ltd on 15 September 2011 (2 pages)
8 November 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 10,000
(4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 January 2011Secretary's details changed for Law Firm Uk Ltd on 30 October 2009 (2 pages)
6 January 2011Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 January 2011Secretary's details changed for Law Firm Uk Ltd on 30 October 2009 (2 pages)
6 January 2011Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Andrzej Miroslaw Goc on 30 October 2009 (2 pages)
5 January 2011Director's details changed for Andrzej Miroslaw Goc on 30 October 2009 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 March 2009Director appointed andrzej miroslaw goc (2 pages)
26 March 2009Appointment terminated director tomasz kleina (1 page)
26 March 2009Appointment terminated director tomasz kleina (1 page)
26 March 2009Director appointed andrzej miroslaw goc (2 pages)
15 January 2009Return made up to 19/09/08; full list of members (3 pages)
15 January 2009Return made up to 19/09/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
10 June 2008Return made up to 19/09/07; full list of members (3 pages)
10 June 2008Return made up to 19/09/07; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 January 2007Return made up to 19/09/06; full list of members (2 pages)
31 January 2007Return made up to 19/09/06; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: suite 12 3RD florr queens house 180 tottenham court road london W1T 7PD (1 page)
31 January 2007Registered office changed on 31/01/07 from: suite 12 3RD florr queens house 180 tottenham court road london W1T 7PD (1 page)
19 September 2005Incorporation (14 pages)
19 September 2005Incorporation (14 pages)