Company NameEcosolargen Limited
Company StatusDissolved
Company Number06246521
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 12 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NamesATM Business Continuity Consultancy Limited and ATM Analytics Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Tim Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Secretary NameMs Valerie Bassey
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameMs Valerie Ekanem Bassey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Square
London
EC2M 4YF

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Tim Murphy
90.00%
Ordinary
10 at £1Valerie Bassey
10.00%
Ordinary

Financials

Year2014
Net Worth£20,570
Cash£4,624
Current Liabilities£10,754

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
18 July 2013Application to strike the company off the register (4 pages)
3 August 2012Termination of appointment of Valerie Bassey as a director (1 page)
30 May 2012Director's details changed for Mr Temisan Etim Murphy-Atsepoyi-Akpieyi on 1 October 2009 (3 pages)
30 May 2012Director's details changed for Mr Temisan Etim Murphy-Atsepoyi-Akpieyi on 1 October 2009 (3 pages)
30 May 2012Secretary's details changed for Ms. Valerie Atsepoyi-Akpieyi on 1 October 2009 (3 pages)
30 May 2012Secretary's details changed for Ms. Valerie Atsepoyi-Akpieyi on 1 October 2009 (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 January 2012Appointment of Ms Valerie Bassey as a director (2 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Registered office address changed from , 145-157 St John Street, London, Greater London, EC1V 4PY on 4 November 2010 (1 page)
4 November 2010Registered office address changed from , 145-157 St John Street, London, Greater London, EC1V 4PY on 4 November 2010 (1 page)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
17 August 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
13 May 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 September 2009Registered office changed on 02/09/2009 from, 84 the fairway, london, NW7 3HP, united kingdom (1 page)
28 August 2009Return made up to 09/08/09; full list of members (3 pages)
5 August 2009Amended accounts made up to 31 May 2008 (11 pages)
27 July 2009Director's change of particulars / temisan murphy-atsepoyi-akpieyi / 01/07/2009 (1 page)
13 July 2009Company name changed atm analytics LIMITED\certificate issued on 14/07/09 (2 pages)
10 July 2009Director's change of particulars / tim murphy-akpieyi / 01/07/2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from, 111 dairyglen avenue, cheshunt, waltham cross, hertfordshire, EN8 8JW, united kingdom (1 page)
6 June 2009Return made up to 14/05/09; full list of members (3 pages)
6 June 2009Director's change of particulars / tim murphy-akpieyi / 31/01/2009 (1 page)
6 June 2009Secretary's change of particulars / valerie atsepoyi-akpieyi / 01/03/2009 (1 page)
23 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
26 January 2009Registered office changed on 26/01/2009 from, 2 devonshire street, london, greater london, W1W 5DB, united kingdom (1 page)
1 October 2008Director's change of particulars / tim murphy-akpieyi / 14/05/2007 (1 page)
1 October 2008Secretary's change of particulars / valerie atsepoyi-akpieyi / 01/10/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from, studio 61, 2 devonshire street, london, greater london, W1W 5DB (1 page)
24 June 2008Company name changed atm business continuity consultancy LIMITED\certificate issued on 24/06/08 (2 pages)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / tim murphy-atsepoyi-akrieyi / 14/05/2007 (1 page)
9 June 2008Secretary's change of particulars / valerie atsepoyi-akpieyi / 25/04/2008 (1 page)
7 February 2008Registered office changed on 07/02/08 from: 10 railey mews, london, NW5 2PA (1 page)
7 February 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
14 May 2007Incorporation (13 pages)