Company NameEko24 Limited
Company StatusDissolved
Company Number07010106
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nesarettin Elmaci
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Holbeinstrasse
Muehlheim Am Main
63165
Germany
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed04 September 2009(same day as company formation)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1000 at £1Nesarettin Elmaci
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 (1 page)
22 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
22 October 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
22 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Oxden Limited on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 September 2011Secretary's details changed for Oxden Limited on 6 September 2011 (2 pages)
6 September 2011Secretary's details changed for Oxden Limited on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
2 October 2010Secretary's details changed for Oxden Limited on 4 September 2010 (2 pages)
2 October 2010Secretary's details changed for Oxden Limited on 4 September 2010 (2 pages)
2 October 2010Secretary's details changed for Oxden Limited on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Nesarettin Elmaci on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Nesarettin Elmaci on 4 September 2010 (2 pages)
1 October 2010Director's details changed for Nesarettin Elmaci on 4 September 2010 (2 pages)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF Uk on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF Uk on 11 May 2010 (1 page)
20 January 2010Cancellation of shares. Statement of capital on 20 January 2010
  • GBP 1,000
(4 pages)
20 January 2010Cancellation of shares. Statement of capital on 20 January 2010
  • GBP 1,000
(4 pages)
28 October 2009Ad 04/09/09\gbp si 1000@1=1000\gbp ic 3000/4000\ (1 page)
28 October 2009Ad 04/09/09\gbp si 1000@1=1000\gbp ic 3000/4000\ (1 page)
17 October 2009Ad 04/09/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (1 page)
17 October 2009Ad 05/09/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (1 page)
17 October 2009Ad 05/09/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (1 page)
17 October 2009Ad 04/09/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (1 page)
23 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
23 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
4 September 2009Incorporation (12 pages)
4 September 2009Incorporation (12 pages)