Company NameEcho Network Services (UK) Limited
Company StatusDissolved
Company Number06301276
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGarrett Finnerty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWellfield
Monroe
Claregalway
Co Galway
Irish
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address40 The Inglewood
Singapore
575069
Secretary NameGarrett Finnerty
NationalityIrish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWellfield
Monroe
Claregalway
Co Galway
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Termination of appointment of Garrett Finnerty as a director (1 page)
1 June 2011Termination of appointment of Bruno Lopez as a director (1 page)
1 June 2011Termination of appointment of Bruno Lopez as a director (1 page)
1 June 2011Termination of appointment of Garrett Finnerty as a secretary (1 page)
1 June 2011Termination of appointment of Garrett Finnerty as a director (1 page)
1 June 2011Termination of appointment of Garrett Finnerty as a secretary (1 page)
1 April 2011Voluntary strike-off action has been suspended (1 page)
1 April 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (4 pages)
14 March 2011Application to strike the company off the register (4 pages)
1 February 2011Statement of capital on 1 February 2011
  • GBP 1
(4 pages)
1 February 2011Statement of capital on 1 February 2011
  • GBP 1
(4 pages)
1 February 2011Statement of capital on 1 February 2011
  • GBP 1
(4 pages)
28 January 2011Statement by directors (1 page)
28 January 2011Solvency statement dated 15/12/10 (1 page)
28 January 2011Statement by Directors (1 page)
28 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2011Solvency Statement dated 15/12/10 (1 page)
28 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
20 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Garrett Finnerty on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Bruno Lopez on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Bruno Lopez on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Garrett Finnerty on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Garrett Finnerty on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Bruno Lopez on 1 October 2009 (2 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 September 2009Full accounts made up to 31 December 2008 (13 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
18 March 2009Full accounts made up to 31 December 2007 (13 pages)
18 March 2009Full accounts made up to 31 December 2007 (13 pages)
16 October 2008Return made up to 04/07/08; full list of members (3 pages)
16 October 2008Return made up to 04/07/08; full list of members (3 pages)
11 December 2007Ad 02/10/07--------- £ si 29999@1=29999 £ ic 1/30000 (1 page)
11 December 2007Ad 02/10/07--------- £ si 29999@1=29999 £ ic 1/30000 (1 page)
27 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
3 November 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
3 November 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
4 July 2007Incorporation (17 pages)
4 July 2007Incorporation (17 pages)