Company NameEngineering And Construction Over Landscape Limited
Company StatusDissolved
Company Number06991508
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameAbate Vito
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed25 February 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 24 January 2017)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressSit Srl Via Colonnello Romej N. 7.
Trapani
9100
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleSales Executive
Country of ResidenceGermany
Correspondence Address151 Brighton Road
Purley
Surrey
CR8 4HE
Director NameAbate Vito
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2010(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 26 November 2010)
RoleEngineer
Country of ResidenceItaly
Correspondence Address34 Via San Barnaba
Valderice
Italy
91019
Director NameMr Andreas Jenk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 25 February 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address605 Antonine Heights
City Walk
London
SE1 3DF
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 August 2009(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PH

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Gower Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
20 August 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 20 August 2015 (1 page)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(3 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(3 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
21 June 2012Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 21 June 2012 (2 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Appointment of Abate Vito as a director (2 pages)
1 July 2011Termination of appointment of Andreas Jenk as a director (1 page)
29 November 2010Appointment of Mr Andreas Jenk as a director (2 pages)
26 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 November 2010Termination of appointment of Abate Vito as a director (1 page)
14 June 2010Termination of appointment of Andreas Jenk as a director (1 page)
14 June 2010Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
14 June 2010Appointment of Abate Vito as a director (2 pages)
14 August 2009Incorporation (13 pages)