Company NameECO 7 Limited
Company StatusDissolved
Company Number06525126
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(2 days after company formation)
Appointment Duration5 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sherbourne Drive
Windsor
Berkshire
SL4 4AE
Director NameMr David Bruce Withington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(2 days after company formation)
Appointment Duration5 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Royal Avenue
London
SW3 4QF
Secretary NameMr David Bruce Withington
NationalityBritish
StatusClosed
Appointed07 March 2008(2 days after company formation)
Appointment Duration5 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Royal Avenue
London
SW3 4QF
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Greater Manchester
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered Address38 Royal Avenue
London
SW3 4QF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1David Bruce Withington
50.00%
Ordinary
1 at £1Robert George Andrew
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
21 December 2012Director's details changed for Dr Robert George Andrew on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Dr Robert George Andrew on 21 December 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 July 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
13 July 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
13 July 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(5 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2010Director's details changed for David Bruce Withington on 5 March 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2010Director's details changed for Dr Robert George Andrew on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Robert George Andrew on 5 March 2010 (2 pages)
31 March 2010Director's details changed for David Bruce Withington on 5 March 2010 (2 pages)
31 March 2010Director's details changed for David Bruce Withington on 5 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Robert George Andrew on 5 March 2010 (2 pages)
1 May 2009Return made up to 05/03/09; full list of members (4 pages)
1 May 2009Return made up to 05/03/09; full list of members (4 pages)
23 May 2008Ad 07/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 May 2008Ad 07/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
22 May 2008Appointment terminated director gd directors (nominees) LIMITED (1 page)
22 May 2008Appointment Terminated Director gd directors (nominees) LIMITED (1 page)
22 May 2008Appointment Terminated Secretary george davies (nominees) LIMITED (1 page)
22 May 2008Appointment terminated secretary george davies (nominees) LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from eco 7 fountain court 68 fountain street manchester M2 2FB (1 page)
22 May 2008Registered office changed on 22/05/2008 from eco 7 fountain court 68 fountain street manchester M2 2FB (1 page)
22 May 2008Director appointed robert andrew (2 pages)
22 May 2008Director and secretary appointed david bruce withington (2 pages)
22 May 2008Director and secretary appointed david bruce withington (2 pages)
22 May 2008Director appointed robert andrew (2 pages)
5 March 2008Incorporation (25 pages)
5 March 2008Incorporation (25 pages)