Company NameEcological Energy Europe Ltd
Company StatusDissolved
Company Number06548329
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameBayisland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Sadler
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2019)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressLambtons High Cross Road
Ivy Hatch
Kent
TN15 0NN
Secretary NameD & W Services Limited (Corporation)
StatusClosed
Appointed07 May 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2019)
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Telephone07 950481000
Telephone regionMobile

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Sadler
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Mr Paul Sadler on 10 May 2013 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Company name changed bayisland LIMITED\certificate issued on 10/06/09 (2 pages)
8 April 2009Return made up to 29/03/09; full list of members (3 pages)
9 May 2008Appointment terminated director lesley graeme (1 page)
8 May 2008Director appointed mr paul sadler (1 page)
8 May 2008Secretary appointed d & w services LIMITED (1 page)
7 May 2008Registered office changed on 07/05/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
9 April 2008Appointment terminated secretary paul graeme (1 page)
29 March 2008Incorporation (16 pages)