Company NameECO Plumbing Technology Limited
Company StatusDissolved
Company Number06933762
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Soufyane Abbaoui
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Elm Walk
London
SW20 9EF
Director NameMr Benoit Dussaix
Date of BirthOctober 1985 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Elm Walk
London
SW20 9EF
Secretary NameMr Soufyane Abbaoui
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address163 Elm Walk
London
SW20 9EF

Location

Registered Address163 Elm Walk
London
SW20 9EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Shareholders

50 at £1Benoit Dussaix
50.00%
Ordinary
50 at £1Soufyane Abbaoui
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,765
Cash£5,638
Current Liabilities£39,403

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2012Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 9 February 2012 (1 page)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(3 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Director's details changed for Benoit Dussaix on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Soufyane Abbaoui on 1 January 2010 (2 pages)
6 October 2010Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 6 October 2010 (1 page)
6 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
6 October 2010Registered office address changed from 11 Clarence Court Cambridge Grove Hammersmith London W6 0FY on 6 October 2010 (1 page)
6 October 2010Director's details changed for Mr Soufyane Abbaoui on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Mr Soufyane Abbaoui on 1 January 2010 (2 pages)
6 October 2010Secretary's details changed for Soufyane Abbaoui on 1 January 2010 (1 page)
6 October 2010Director's details changed for Benoit Dussaix on 1 January 2010 (2 pages)
6 October 2010Registered office address changed from C/O Murugesu Associates 75 - 77 Milson Road West Kensington London W14 0LH United Kingdom on 6 October 2010 (1 page)
6 October 2010Secretary's details changed for Soufyane Abbaoui on 1 January 2010 (1 page)
6 October 2010Secretary's details changed for Soufyane Abbaoui on 1 January 2010 (1 page)
6 October 2010Director's details changed for Benoit Dussaix on 1 January 2010 (2 pages)
6 October 2010Registered office address changed from 11 Clarence Court Cambridge Grove Hammersmith London W6 0FY on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 11 Clarence Court Cambridge Grove Hammersmith London W6 0FY on 6 October 2010 (1 page)
15 June 2009Incorporation (15 pages)
15 June 2009Incorporation (15 pages)