Company NameEchopride Limited
Company StatusDissolved
Company Number05633250
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date12 February 2014 (10 years, 2 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 NameMiss Satyesh Anita Satsangi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(1 month, 4 weeks after company formation)
Appointment Duration8 years (closed 12 February 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address64 Chiswick Green Studios
Evershed Walk
London
W4 5BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameShivram Business Consultants Limited (Corporation)
StatusResigned
Appointed20 January 2006(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2008)
Correspondence Address40 Vernon Drive
Stanmore
Middlesex
HA7 2BT

Location

Registered AddressC/O Rsm Tenon Recovery Suite 3.3 3rd Floor
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Miss Satyesh Anita Satsangi
100.00%
Ordinary

Financials

Year2014
Net Worth£176,314
Cash£200,224
Current Liabilities£46,880

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Return of final meeting in a members' voluntary winding up (12 pages)
12 November 2013Return of final meeting in a members' voluntary winding up (12 pages)
6 September 2013Court order INSOLVENCY:court order - replacement of liquidators (32 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Court order insolvency:court order - replacement of liquidators (32 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
11 March 2013Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England on 11 March 2013 (2 pages)
8 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-28
(1 page)
8 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2013Declaration of solvency (3 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Declaration of solvency (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(3 pages)
7 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 15 December 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 December 2009Director's details changed for Satyesh Anita Satsangi on 23 November 2009 (2 pages)
25 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
25 December 2009Director's details changed for Satyesh Anita Satsangi on 23 November 2009 (2 pages)
25 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Return made up to 23/11/08; full list of members (3 pages)
8 December 2008Return made up to 23/11/08; full list of members (3 pages)
26 August 2008Return made up to 23/11/07; full list of members (3 pages)
26 August 2008Return made up to 23/11/07; full list of members (3 pages)
13 May 2008Appointment terminated secretary shivram business consultants LIMITED (1 page)
13 May 2008Appointment Terminated Secretary shivram business consultants LIMITED (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2007Return made up to 23/11/06; full list of members (5 pages)
24 January 2007Return made up to 23/11/06; full list of members (5 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
8 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
23 November 2005Incorporation (16 pages)
23 November 2005Incorporation (16 pages)