Company NameEcnavda (Retail) Limited
Company StatusDissolved
Company Number06856452
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NamesIMCO (132009) Limited and Advance Fuels (Retail) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaphael Huettmann
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2011(2 years after company formation)
Appointment Duration4 years, 2 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Secretary NameMr Philip Pamely
StatusClosed
Appointed01 October 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Flax Meadow
Lindley
Huddersfield
West Yorkshire
HD3 3ZN
Director NameMr Mark Aylward Rolph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Michael David Nairn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Jesus Alfredo Tamara Velasco
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed30 March 2011(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Nigel Douglas Woods
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Secretary NameMalcolm Bernard Hunt
NationalityBritish
StatusResigned
Appointed30 March 2011(2 years after company formation)
Appointment Duration6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameMr Stephen Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2013)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Solicitors 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered Address20th Floor Portland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

90 at £1South Eastern Fuels LTD
90.00%
Ordinary A
10 at £1Michael Nairn
10.00%
Ordinary B

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
25 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
25 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
19 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
19 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
23 May 2014Company name changed advance fuels (retail) LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
(2 pages)
23 May 2014Change of name notice (2 pages)
23 May 2014Change of name notice (2 pages)
23 May 2014Company name changed advance fuels (retail) LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
(2 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
4 February 2014Termination of appointment of Michael Nairn as a director (1 page)
4 February 2014Termination of appointment of Michael Nairn as a director (1 page)
22 January 2014Termination of appointment of Stephen Rhodes as a director (1 page)
22 January 2014Termination of appointment of Stephen Rhodes as a director (1 page)
12 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
9 October 2012Appointment of Stephen Rhodes as a director (2 pages)
9 October 2012Termination of appointment of Jesus Tamara Velasco as a director (1 page)
9 October 2012Appointment of Stephen Rhodes as a director (2 pages)
9 October 2012Termination of appointment of Jesus Tamara Velasco as a director (1 page)
4 September 2012Termination of appointment of Mark Rolph as a director (1 page)
4 September 2012Termination of appointment of Mark Rolph as a director (1 page)
3 September 2012Termination of appointment of Nigel Woods as a director (1 page)
3 September 2012Termination of appointment of Nigel Woods as a director (1 page)
13 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
11 October 2011Termination of appointment of Malcolm Hunt as a secretary (1 page)
11 October 2011Termination of appointment of Malcolm Hunt as a secretary (1 page)
11 October 2011Appointment of Mr Philip Pamely as a secretary (1 page)
11 October 2011Appointment of Mr Philip Pamely as a secretary (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 21 April 2011. List of shareholders has changed (19 pages)
26 May 2011Annual return made up to 21 April 2011. List of shareholders has changed (19 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Change of share class name or designation (2 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100.00
(6 pages)
7 April 2011Appointment of Raphael Huettmann as a director (3 pages)
7 April 2011Appointment of Nigel Douglas Woods as a director (3 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100.00
(6 pages)
7 April 2011Appointment of Nigel Douglas Woods as a director (3 pages)
7 April 2011Appointment of Mr Michael David Nairn as a director (3 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 April 2011Appointment of Malcolm Bernard Hunt as a secretary (3 pages)
7 April 2011Appointment of Mr Michael David Nairn as a director (3 pages)
7 April 2011Appointment of Jesus Alfredo Tamara Velasco as a director (3 pages)
7 April 2011Appointment of Jesus Alfredo Tamara Velasco as a director (3 pages)
7 April 2011Appointment of Raphael Huettmann as a director (3 pages)
7 April 2011Appointment of Malcolm Bernard Hunt as a secretary (3 pages)
24 February 2011Termination of appointment of Imco Director Limited as a director (2 pages)
24 February 2011Termination of appointment of Imco Director Limited as a director (2 pages)
16 February 2011Registered office address changed from C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 16 February 2011 (2 pages)
16 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
16 February 2011Termination of appointment of Simon Cuerden as a director (2 pages)
16 February 2011Appointment of Mark Aylward Rolph as a director (3 pages)
16 February 2011Termination of appointment of Simon Cuerden as a director (2 pages)
16 February 2011Registered office address changed from C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 16 February 2011 (2 pages)
16 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
16 February 2011Termination of appointment of Simon Cuerden as a director (2 pages)
16 February 2011Termination of appointment of Simon Cuerden as a director (2 pages)
16 February 2011Appointment of Mark Aylward Rolph as a director (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (15 pages)
27 August 2009Company name changed imco (132009) LIMITED\certificate issued on 29/08/09 (4 pages)
27 August 2009Company name changed imco (132009) LIMITED\certificate issued on 29/08/09 (4 pages)
24 March 2009Incorporation (29 pages)
24 March 2009Incorporation (29 pages)