Company NameEcho Innovation Limited
Company StatusDissolved
Company Number06733000
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamePhoeden Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Packham
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Domas Way
Dawley Bank
Telford
Shropshire
TF4 2QY
Secretary NameMr John Packham
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Domas Way
Dawley Bank
Telford
Shropshire
TF4 2QY
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Packham
100.00%
Ordinary

Financials

Year2014
Net Worth£87
Current Liabilities£8,214

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
29 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr John Packham on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr John Packham on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for John Packham on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for John Packham on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for John Packham on 1 October 2009 (1 page)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr John Packham on 1 October 2009 (2 pages)
2 April 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
2 April 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
2 April 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
2 April 2009Director and secretary appointed john packham (2 pages)
2 April 2009Appointment terminated director john king (1 page)
2 April 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
2 April 2009Director and secretary appointed john packham (2 pages)
2 April 2009Appointment terminated director john king (1 page)
21 March 2009Company name changed phoeden LTD\certificate issued on 24/03/09 (2 pages)
21 March 2009Company name changed phoeden LTD\certificate issued on 24/03/09 (2 pages)
24 October 2008Incorporation (12 pages)
24 October 2008Incorporation (12 pages)