Company NameEchandia Eriksson Limited
DirectorJackie Louise Cawthra
Company StatusActive
Company Number06613277
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Jackie Louise Cawthra
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address573a Battersea Park Road
London
SW11 3BJ
Secretary NameMiss Jackie Louise Cawthra
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address573a Battersea Park Road
London
SW11 3BJ
Director NameMagns Tord Eriksson
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleEntrepreneur
Correspondence AddressHangarvagen 3
Taby
Stockholm 18366
Sweden

Location

Registered AddressBuilding 6
30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Miss Jackie Louise Cawthra
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,754
Current Liabilities£10,222

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

29 August 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
7 August 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
22 August 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
8 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 August 2018Notification of Jackie Cawthra as a person with significant control on 6 August 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
9 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
3 November 2014Registered office address changed from Leapman Wise, Hillside House 2-6 Friern Park Road London N12 9BT England to Building 6 30 Friern Park London N12 9DA on 3 November 2014 (1 page)
3 November 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Registered office address changed from Leapman Wise, Hillside House 2-6 Friern Park Road London N12 9BT England to Building 6 30 Friern Park London N12 9DA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Leapman Wise, Hillside House 2-6 Friern Park Road London N12 9BT England to Building 6 30 Friern Park London N12 9DA on 3 November 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 September 2009Return made up to 06/06/09; full list of members (3 pages)
10 September 2009Return made up to 06/06/09; full list of members (3 pages)
19 August 2009Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from po box l leapman weiss ist floor hillside house 2-6 friern park london N12 9BT (1 page)
19 August 2009Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages)
19 August 2009Secretary's change of particulars / jackie cawthra / 21/03/2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from 573A battersea park road london SW11 3BJ england (1 page)
19 August 2009Appointment terminated director magns eriksson (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages)
19 August 2009Location of register of members (1 page)
19 August 2009Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from 573A battersea park road london SW11 3BJ england (1 page)
19 August 2009Registered office changed on 19/08/2009 from 573A battersea park road london london SW113BJ uk (1 page)
19 August 2009Registered office changed on 19/08/2009 from 573A battersea park road london london SW113BJ uk (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Appointment terminated director magns eriksson (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Secretary's change of particulars / jackie cawthra / 21/03/2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from po box l leapman weiss ist floor hillside house 2-6 friern park london N12 9BT (1 page)
16 July 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
16 July 2008Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
6 June 2008Incorporation (18 pages)
6 June 2008Incorporation (18 pages)