Company NameECO Era Limited
Company StatusDissolved
Company Number06316644
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 8 months ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Frederick White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Tycehurst Hill
Loughton
Essex
IG10 1BX
Secretary NameMs Ann Geraldine Dunleavy
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address99 Berkeley Court
Marylebone Road
London
NW1 5NE
Director NameMrs Elaine Elizabeth Mellish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Busbridge Lane
Godalming
Surrey
GU7 1QH

Location

Registered Address3rd Floor Quality House
5-9 Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 August 2012Application to strike the company off the register (3 pages)
10 August 2012Application to strike the company off the register (3 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 7,500
(4 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 7,500
(4 pages)
21 July 2011Termination of appointment of Elaine Mellish as a director (1 page)
21 July 2011Termination of appointment of Elaine Mellish as a director (1 page)
21 July 2011Registered office address changed from 98 Busbridge Lane Godalming Surrey GU71QH on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 98 Busbridge Lane Godalming Surrey GU71QH on 21 July 2011 (1 page)
21 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
13 August 2008Capitals not rolled up (2 pages)
13 August 2008Secretary's change of particulars / ann dunleavy / 28/07/2008 (1 page)
13 August 2008Secretary's change of particulars / ann dunleavy / 28/07/2008 (1 page)
13 August 2008Secretary's Change of Particulars / ann dunleavy / 28/07/2008 / (1 page)
13 August 2008Secretary's Change of Particulars / ann dunleavy / 28/07/2008 / HouseName/Number was: , now: 99; Street was: 7 pelican wharf, now: berkeley court; Area was: 58 wapping wall wapping, now: marylebone road; Post Code was: E1W 3SL, now: NW1 5NE (1 page)
13 August 2008Capitals not rolled up (2 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2007Incorporation (13 pages)
18 July 2007Incorporation (13 pages)