Windsor
Berkshire
SL4 5SF
Secretary Name | Mr Frank Stuart Hovell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ruddlesway Windsor Berkshire SL4 5SF |
Director Name | Mr Marcos Mera |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Malkin Way Watford Hertfordshire WD18 7AT |
Registered Address | 3 Queen Street London W1J 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
15 November 2011 | Application to strike the company off the register (3 pages) |
2 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
2 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
1 July 2011 | Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 1 July 2011 (1 page) |
17 February 2011 | Registered office address changed from 51 Hertford Street London W1J 7st United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 51 Hertford Street London W1J 7ST United Kingdom on 17 February 2011 (1 page) |
4 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 December 2009 | Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge Middlesex UB10 9NA England on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge Middlesex UB10 9NA England on 17 December 2009 (1 page) |
26 October 2009 | Termination of appointment of Marcos Mera as a director (1 page) |
26 October 2009 | Termination of appointment of Marcos Mera as a director (1 page) |
23 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
18 November 2008 | Company name changed ecolodge services LIMITED\certificate issued on 19/11/08 (2 pages) |
18 November 2008 | Company name changed ecolodge services LIMITED\certificate issued on 19/11/08 (2 pages) |
25 April 2008 | Company name changed ecolodge uk LIMITED\certificate issued on 30/04/08 (2 pages) |
25 April 2008 | Company name changed ecolodge uk LIMITED\certificate issued on 30/04/08 (2 pages) |
23 April 2008 | Director and secretary appointed frank stuart hovell (2 pages) |
23 April 2008 | Director and secretary appointed frank stuart hovell (2 pages) |
16 April 2008 | Incorporation (9 pages) |
16 April 2008 | Incorporation (9 pages) |