London
NW3 1JQ
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Alexander Percy Church |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Craig Anthony Bates |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Crofton Park Yeovil Somerset BA21 4EF |
Director Name | John Edward Eades |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maxwell Court 67 Eton Avenue London NW3 3EY |
Director Name | Miss Tania Liliana Slowe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Downshire Hill London NW3 1NU |
Director Name | Mr Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Downshire Hill London NW3 1NU |
Director Name | Mr Nicholas Jonathan Godfrey Harland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Row Piddlehinton Dorchester Dorset DT2 7TP |
Director Name | Mr Aidan James Morris |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecofirst Ltd Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN |
Director Name | Mr Samuel John Turner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 years after company formation) |
Appointment Duration | 3 years (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecofirst Ltd Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN |
Director Name | Mr Timothy William Rook |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecofirst Ltd Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN |
Director Name | Joseph Matthew Wooton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecofirst Ltd Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN |
Director Name | Mr Damien Bernard Harte |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2010(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecofirst Ltd Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £3,461,848 |
Gross Profit | £979,841 |
Net Worth | -£1,158,617 |
Cash | £74,193 |
Current Liabilities | £339,757 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Notice of completion of voluntary arrangement (7 pages) |
21 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2015 (9 pages) |
21 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2014 (7 pages) |
19 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2013 (10 pages) |
24 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
29 May 2012 | Termination of appointment of Timothy Rook as a director (1 page) |
15 May 2012 | Resolutions
|
9 May 2012 | Termination of appointment of Joseph Wooton as a director (1 page) |
12 April 2012 | Auditor's resignation (1 page) |
20 March 2012 | Termination of appointment of Aidan Morris as a director (1 page) |
9 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 November 2011 | Resolutions
|
23 September 2011 | Termination of appointment of Damien Harte as a director (1 page) |
6 July 2011 | Resolutions
|
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Director's details changed for Joseph Matthew Wooton on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Joseph Matthew Wooton on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Termination of appointment of Samuel Turner as a director (1 page) |
4 April 2011 | Registered office address changed from the Tithe Office Abbey Manor Business Centre Preston Road, Yeovil Somerset BA20 2FJ on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from the Tithe Office Abbey Manor Business Centre Preston Road, Yeovil Somerset BA20 2FJ on 4 April 2011 (1 page) |
30 March 2011 | Appointment of Mr Alexander Percy Church as a director (2 pages) |
10 December 2010 | Resolutions
|
6 December 2010 | Appointment of Mr Damien Bernard Harte as a director (2 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Director's details changed for Joseph Matthew Wooton on 26 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Aidan James Morris on 26 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Timothy William Rook on 26 May 2010 (2 pages) |
21 July 2010 | Director's details changed for Kim David John Slowe on 26 May 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Ms Dominique Howe on 26 May 2010 (1 page) |
21 July 2010 | Director's details changed for Samuel John Turner on 26 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
10 June 2009 | Director appointed timothy william rook (1 page) |
10 June 2009 | Director appointed joseph matthew wooton (1 page) |
5 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
5 June 2009 | Appointment terminated director patrick walker (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 June 2008 | Ad 05/06/08\gbp si [email protected]=4285.3\gbp ic 10000/14285.3\ (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Director appointed samuel john turner (2 pages) |
5 June 2008 | Appointment terminated director tania slowe (1 page) |
5 June 2008 | Appointment terminated director craig bates (1 page) |
5 June 2008 | Appointment terminated director john eades (1 page) |
4 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
13 September 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
8 June 2007 | Location of register of members (1 page) |
7 January 2007 | New director appointed (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Ad 27/09/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
27 September 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: tithe barn, the abbey preston road yeovil somerset BA20 2EN (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 9 challacombe square poundbury dorchester dorset DT1 3SX (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 32 hampstead high street london NW3 1JQ (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
26 May 2006 | Incorporation (18 pages) |