Harrow
Middlesex
HA3 5NG
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | STG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 505 Pinner Road North Harrow Middlesex HA2 6EH |
Website | www.ecozone.com |
---|
Registered Address | 505 Pinner Rd North Harrow Middx HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Simeon Van Der Molen 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 January 2021 | Change of details for Mr Simeon Van Der Molen as a person with significant control on 12 January 2021 (2 pages) |
---|---|
12 January 2021 | Director's details changed for Mr. Simeon Van Der Molen on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr. Simeon Van Der Molen on 12 January 2021 (2 pages) |
12 January 2021 | Change of details for Mr Simeon Van Der Molen as a person with significant control on 12 January 2021 (2 pages) |
24 September 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
7 November 2018 | Change of name notice (2 pages) |
7 November 2018 | Resolutions
|
14 May 2018 | Resolutions
|
11 May 2018 | Termination of appointment of Stg Secretaries Limited as a secretary on 10 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Director's details changed for Mr. Simeon Van Der Molen on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr. Simeon Van Der Molen on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr. Simeon Van Der Molen on 9 September 2011 (2 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Mr. Simeon Van Der Molen on 2 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr. Simeon Van Der Molen on 2 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr. Simeon Van Der Molen on 2 March 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Company name changed ecozone LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Company name changed ecozone LIMITED\certificate issued on 01/02/10
|
28 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / simeon van der molen / 21/01/2008 (2 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 April 2008 | Director's change of particulars / simeon van der molen / 21/01/2008 (2 pages) |
24 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
24 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Ad 23/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2007 | Incorporation (9 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Incorporation (9 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |