Company NameECO Refurb Limited
Company StatusDissolved
Company Number06241609
CategoryPrivate Limited Company
Incorporation Date9 May 2007(17 years ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameStuart Callaghan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(1 day after company formation)
Appointment Duration6 years, 11 months (closed 22 April 2014)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address176 Randolph Avenue
Maida Vale
London
W9 1PE
Secretary NameJayapal Ruathinam
NationalityBritish
StatusClosed
Appointed10 May 2007(1 day after company formation)
Appointment Duration6 years, 11 months (closed 22 April 2014)
RoleCompany Director
Correspondence Address21 The Ridgeway
Kingsbury
London
NW9 0UB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address176 Randolph Avenue
London
W9 1PE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Latest Accounts8 May 2011 (13 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 May

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
19 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(4 pages)
6 January 2012Total exemption full accounts made up to 8 May 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 8 May 2011 (11 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 8 May 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 8 May 2010 (11 pages)
24 July 2010Director's details changed for Stuart Callaghan on 1 November 2009 (2 pages)
24 July 2010Director's details changed for Stuart Callaghan on 1 November 2009 (2 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 8 May 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 8 May 2009 (11 pages)
15 May 2009Return made up to 09/05/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 8 May 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 8 May 2008 (11 pages)
28 November 2008Accounting reference date shortened from 31/05/2008 to 08/05/2008 (1 page)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
29 May 2007Ad 10/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
9 May 2007Incorporation (12 pages)