Company NameEcofirm Limited
Company StatusDissolved
Company Number07168720
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameCosa Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sarah Louise Cole
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 24 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Director NameMr Colin Lee Richardson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

22 at £1Samuel Cole
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,324
Cash£98
Current Liabilities£2,565

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
10 March 2014Director's details changed for Mrs Sarah Loouise Cole on 10 March 2014 (2 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 22
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Appointment of Mrs Sarah Loouise Cole as a director on 1 July 2013 (2 pages)
17 December 2013Appointment of Mrs Sarah Loouise Cole as a director on 1 July 2013 (2 pages)
16 December 2013Termination of appointment of Colin Lee Richardson as a director on 1 July 2013 (1 page)
16 December 2013Termination of appointment of Colin Lee Richardson as a director on 1 July 2013 (1 page)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (16 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(4 pages)
18 June 2012Company name changed cosa construction LIMITED\certificate issued on 18/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-18
(3 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 March 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 March 2011 (1 page)
25 February 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 25 February 2011 (1 page)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
16 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 20
(2 pages)
25 February 2010Incorporation (45 pages)