Company NameECO Charge Technology Limited
Company StatusDissolved
Company Number07572875
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alex Brenan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressKinkell Cottage St. Johns Road
New Milton
Hampshire
Bh25 55d
Director NameMr Peter Brenan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressFlat 3 10 Eastern Villas Road
Southsea
Hampshire
PO4 0SU
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed31 December 2012(1 year, 9 months after company formation)
Appointment Duration2 years (closed 20 January 2015)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Lee Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address332 Ditchling Road
Brighton
East Sussex
BN1 6JG
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed05 August 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

62 at £1Alex Brenan
62.00%
Ordinary
38 at £1Peter Brenan
38.00%
Ordinary

Financials

Year2014
Net Worth-£18,115
Current Liabilities£36,095

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
18 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary on 31 December 2012 (1 page)
18 March 2013Appointment of Auria@Wimpole Street Ltd as a secretary on 31 December 2012 (2 pages)
18 March 2013Appointment of Auria@Wimpole Street Ltd as a secretary on 31 December 2012 (2 pages)
18 March 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary on 31 December 2012 (1 page)
30 October 2012Termination of appointment of Lee Johnson as a director on 26 October 2012 (1 page)
30 October 2012Termination of appointment of Lee Johnson as a director on 26 October 2012 (1 page)
24 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
5 August 2011Registered office address changed from 332 Ditchling Road Brighton East Sussex BN1 6JG England on 5 August 2011 (1 page)
5 August 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
5 August 2011Registered office address changed from 332 Ditchling Road Brighton East Sussex BN1 6JG England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 332 Ditchling Road Brighton East Sussex BN1 6JG England on 5 August 2011 (1 page)
5 August 2011Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages)
22 March 2011Incorporation (22 pages)
22 March 2011Incorporation (22 pages)