Company NameEchofall Limited
Company StatusDissolved
Company Number06290187
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Anthony McCann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 29 September 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameKingswood Nominees Limited (Corporation)
StatusClosed
Appointed16 July 2007(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months (closed 29 September 2020)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Peter Anthony Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth£22,062
Cash£44,119
Current Liabilities£39,307

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the company off the register (1 page)
26 November 2019Micro company accounts made up to 31 August 2019 (3 pages)
12 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
21 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 July 2017Notification of Peter Anthony Mccann as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Notification of Peter Anthony Mccann as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 July 2012Director's details changed for Peter Anthony Mccann on 22 June 2012 (2 pages)
19 July 2012Director's details changed for Peter Anthony Mccann on 22 June 2012 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
29 July 2011Director's details changed for Peter Anthony Mccann on 22 June 2010 (2 pages)
29 July 2011Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 July 2011Secretary's details changed for Kingswood Nominees Limited on 22 June 2010 (2 pages)
29 July 2011Secretary's details changed for Kingswood Nominees Limited on 22 June 2010 (2 pages)
29 July 2011Director's details changed for Peter Anthony Mccann on 22 June 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 22/06/09; change of members (4 pages)
16 September 2009Return made up to 22/06/09; change of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 October 2008Return made up to 22/06/08; full list of members (6 pages)
6 October 2008Return made up to 22/06/08; full list of members (6 pages)
24 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
24 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 17 city business centre lower road london SE16 2XB (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 17 city business centre lower road london SE16 2XB (1 page)
22 June 2007Incorporation (18 pages)
22 June 2007Incorporation (18 pages)