Company NameEcocell UK Limited
Company StatusDissolved
Company Number06126176
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NameWellness Worldwide Accessories Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Alan Moorhouse Browne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed26 June 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 26 November 2013)
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence AddressPitt Manor
Romsey Road
Winchester
SO22 5PR
Secretary NameMr James McCarthy
StatusClosed
Appointed01 January 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 November 2013)
RoleCompany Director
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Director NameGary William Tritton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGimbal Ring Cottage
Church Road
Windlesham
Surrey
GU20 6BH
Secretary NameSuzanne Dee Tritton
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGimbal Ring Cottage
Church Road
Windlesham
Surrey
GU20 6BH
Director NameSuzanne Dee Tritton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2011)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressGimbal Ring Cottage
Church Road
Windlesham
Surrey
GU20 6BH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSunnyside
Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Compulsory strike-off action has been suspended (1 page)
27 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Appointment of Mr James Mccarthy as a secretary on 1 January 2012 (1 page)
3 January 2012Appointment of Mr James Mccarthy as a secretary (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 August 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 150,000
(6 pages)
25 August 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 150,000
(6 pages)
27 June 2011Registered office address changed from Pitt Manor Romsey Road Winchester Hampshire SO22 5PR England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Pitt Manor Romsey Road Winchester Hampshire SO22 5PR England on 27 June 2011 (1 page)
20 June 2011Registered office address changed from Gimbal Ring Cottage Church Road Windelsham Surrey GU20 6BH on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Gimbal Ring Cottage Church Road Windelsham Surrey GU20 6BH on 20 June 2011 (1 page)
21 April 2011Termination of appointment of Suzanne Tritton as a secretary (1 page)
21 April 2011Termination of appointment of Suzanne Tritton as a secretary (1 page)
21 April 2011Termination of appointment of Suzanne Tritton as a director (1 page)
21 April 2011Termination of appointment of Suzanne Tritton as a director (1 page)
21 April 2011Termination of appointment of Gary Tritton as a director (1 page)
21 April 2011Termination of appointment of Gary Tritton as a director (1 page)
19 June 2010Director's details changed for Gary William Tritton on 23 February 2010 (2 pages)
19 June 2010Director's details changed for Suzanne Dee Tritton on 23 February 2010 (2 pages)
19 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 June 2010Director's details changed for Gary William Tritton on 23 February 2010 (2 pages)
19 June 2010Director's details changed for Suzanne Dee Tritton on 23 February 2010 (2 pages)
19 June 2010Director's details changed for Edward Alan Moorhouse Browne on 23 February 2010 (2 pages)
19 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 June 2010Director's details changed for Edward Alan Moorhouse Browne on 23 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2009Ad 26/06/09\gbp si 149999@1=149999\gbp ic 1/150000\ (2 pages)
28 September 2009Director appointed suzanne dee tritton (2 pages)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Director appointed edward alan moorhouse browne (2 pages)
28 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 September 2009Director appointed edward alan moorhouse browne (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2009Nc inc already adjusted 26/06/09 (1 page)
28 September 2009Director appointed suzanne dee tritton (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2009Nc inc already adjusted 26/06/09 (1 page)
28 September 2009Ad 26/06/09 gbp si 149999@1=149999 gbp ic 1/150000 (2 pages)
28 September 2009Particulars of contract relating to shares (2 pages)
28 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2009Return made up to 23/02/09; full list of members (3 pages)
28 May 2009Return made up to 23/02/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 December 2008Return made up to 23/02/08; full list of members (3 pages)
9 December 2008Return made up to 23/02/08; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
4 March 2008Company name changed wellness worldwide accessories LIMITED\certificate issued on 07/03/08 (2 pages)
4 March 2008Company name changed wellness worldwide accessories LIMITED\certificate issued on 07/03/08 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 10A white hart parade, blackwater, camberley surrey GU17 9AD (1 page)
27 April 2007Registered office changed on 27/04/07 from: 10A white hart parade, blackwater, camberley surrey GU17 9AD (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 February 2007Incorporation (12 pages)
23 February 2007Incorporation (12 pages)