Company NameEcojo Ltd
Company StatusDissolved
Company Number06409840
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamePerip Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Richard Hoffmann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed26 October 2007(same day as company formation)
RoleWeb Consultant
Country of ResidenceEngland
Correspondence Address47 Churchfield Road
London
W3 6AY
Secretary NameRemove Remove
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRemove Remove
Director NameMr Neeran Gul
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(5 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 March 2014)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address47 Churchfield Road
London
W3 6AY

Location

Registered Address47 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

1.000k at £0.000001David Hoffmann
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
28 October 2015Termination of appointment of Neeran Gul as a director on 1 March 2014 (1 page)
28 October 2015Termination of appointment of Neeran Gul as a director on 1 March 2014 (1 page)
28 October 2015Termination of appointment of Neeran Gul as a director on 1 March 2014 (1 page)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
28 October 2015Termination of appointment of Neeran Gul as a director on 1 March 2014 (1 page)
16 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from C/O David Hoffmann 3 Perryn Road London W3 7LR to 47 Churchfield Road London W3 6AY on 11 August 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 December 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 10,000
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 10,000
(3 pages)
12 November 2013Appointment of Mr. Neeran Gul as a director (2 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Director's details changed for David Hoffmann on 15 September 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 January 2012Registered office address changed from 19a the Mall London W5 2PJ United Kingdom on 14 January 2012 (1 page)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
27 November 2010Director's details changed for David Hoffmann on 1 January 2010 (2 pages)
27 November 2010Director's details changed for David Hoffmann on 1 January 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Registered office address changed from 93-95 Gloucester Place London W1U 6JG United Kingdom on 30 March 2010 (1 page)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for David Hoffmann on 1 October 2009 (2 pages)
12 November 2009Director's details changed for David Hoffmann on 1 October 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 October 2008Return made up to 26/10/08; full list of members (3 pages)
20 August 2008Appointment terminated secretary remove remove (1 page)
18 August 2008Director's change of particulars / david hoffmann / 15/08/2008 (2 pages)
15 August 2008Secretary's change of particulars / beth-ann mattison / 15/08/2008 (2 pages)
8 August 2008Memorandum and Articles of Association (10 pages)
1 August 2008Company name changed perip LTD\certificate issued on 04/08/08 (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 30 hampton road london E7 0PB (1 page)
15 November 2007Registered office changed on 15/11/07 from: 30 hampton road forest gate london E7 0PG (1 page)
5 November 2007Registered office changed on 05/11/07 from: 16 grove park wanstead london E112DL (1 page)
26 October 2007Incorporation (17 pages)