Company NameEcho London Limited
Company StatusDissolved
Company Number05689188
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTomasz Marcin Pilichowski
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Blairderry Road
London
SW2 4SB
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 January 2006(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMariusz Sebastian Tyburski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address64 Hatfeild Mead
Morden
London
SM4 5PF
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£51,989
Gross Profit£35,201
Net Worth£10,576
Cash£217
Current Liabilities£5,714

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (2 pages)
8 December 2009Application to strike the company off the register (2 pages)
8 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
8 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 February 2009Appointment terminated director mariusz tyburski (1 page)
27 February 2009Appointment Terminated Director mariusz tyburski (1 page)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
30 September 2008Director's change of particulars / tomasz pilichowski / 26/09/2008 (1 page)
30 September 2008Director's Change of Particulars / tomasz pilichowski / 26/09/2008 / Middle Name/s was: , now: marcin; HouseName/Number was: , now: 4; Street was: 12 lynwood road, now: blairderry road; Post Code was: SW17 8SA, now: SW2 4SB (1 page)
14 March 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
14 March 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
30 January 2007Return made up to 27/01/07; full list of members (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
27 January 2006Incorporation (20 pages)
27 January 2006Incorporation (20 pages)