81 Fulham Road
London
SW3 6RD
Director Name | Mr Edward Barnard Hyams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Paddock 70 Lexden Road Colchester Essex CO3 3SP |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Secretary Name | Dwight Nicholas Cupit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 February 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 9 Filmer Road London SW6 7BU |
Secretary Name | Mrs Farida Ahkim |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2011) |
Role | Ea |
Correspondence Address | First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Wayne Woo |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Joost Becker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 August 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr David Mc Morris Iliff |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2013) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Eco2 Projects LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,014,383 |
Gross Profit | £30,601 |
Net Worth | -£13,028,293 |
Cash | £4,966,354 |
Current Liabilities | £7,144,337 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Memorandum and Articles of Association (7 pages) |
3 December 2013 | Resolutions
|
29 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
1 October 2013 | Satisfaction of charge 1 in full (8 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
12 August 2013 | Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Termination of appointment of David Iliff as a director (1 page) |
27 February 2013 | Appointment of Mr Bernard Anthony Brenninkmeijer as a director (2 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Termination of appointment of Farida Ahkim as a secretary (1 page) |
7 October 2011 | Termination of appointment of Wayne Woo as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 August 2011 | Appointment of Mr. David Mc Morris Iliff as a director (2 pages) |
16 August 2011 | Termination of appointment of Joost Becker as a director (1 page) |
7 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Termination of appointment of Andrew Lee as a director (1 page) |
26 August 2010 | Appointment of Mr. Joost Becker as a director (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Registered office address changed from Standbrook House C/O Good Energies (Uk) Llp 2-5 Old Bond Street London W1S 4PD on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Andrew William Lee on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mrs. Farida Ahkim on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Andrew William Lee on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Wayne Woo on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Wayne Woo on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mrs. Farida Ahkim on 9 November 2009 (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
24 February 2009 | Director's change of particulars / wayne woo / 01/01/2008 (1 page) |
24 February 2009 | Secretary's change of particulars / farida ahkim / 01/01/2008 (2 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 September 2008 | Amended full accounts made up to 31 March 2007 (36 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 29 farm street london W1J 5RL (1 page) |
19 November 2007 | New director appointed (1 page) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: michelin house 81 fulham road london SW3 6RD (1 page) |
18 July 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
20 March 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
20 March 2006 | Particulars of mortgage/charge (23 pages) |
6 March 2006 | New director appointed (2 pages) |
24 February 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
3 February 2006 | Company name changed hamsard 2957 LIMITED\certificate issued on 03/02/06 (2 pages) |
3 January 2006 | Resolutions
|
14 October 2005 | Incorporation (14 pages) |