Company NameEycon (Private) Limited
Company StatusDissolved
Company Number07696027
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shahnawaz Malik
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address6 Ravenings House Goodmayes Road
Ilford
IG3 9NR
Secretary NameMr Shahnawaz Malik
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address92b Goodmayes Road
Ilford
London
IG3 9UU
Director NameEycon (Pvt.) Limited (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence AddressSuit 2 Second Floor, Ratta Mansion
Fazal-E-Haq Road, Blue Area
Islamabad
Pakistan

Contact

Websitewebsitemason.com

Location

Registered Address6 Ravenings House
Goodmayes Road
Ilford
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Eycon (Pvt.) LTD
80.00%
Ordinary
20 at £1Shanawaz Malik
20.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£378
Current Liabilities£1,395

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the company off the register (3 pages)
19 November 2019Termination of appointment of Eycon (Pvt.) Limited as a director on 1 November 2019 (1 page)
19 November 2019Cessation of Eycon (Pvt.) Limited as a person with significant control on 1 November 2019 (1 page)
9 August 2019Notification of Shahnawaz Malik as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
9 August 2019Change of details for Eycon (Pvt.) Limited as a person with significant control on 9 August 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Shahnawaz Malik on 23 July 2018 (2 pages)
31 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
23 July 2018Registered office address changed from 92B Goodmayes Road Ilford London IG3 9UU England to 6 Ravening House Goodmayes Road Ilford London IG3 9NR on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 6 Ravening House Goodmayes Road Ilford London IG3 9NR England to 6 Ravenings House Goodmayes Road Ilford IG3 9NR on 23 July 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 November 2017Director's details changed for Mr Shahnawaz Malik on 28 November 2017 (2 pages)
28 November 2017Secretary's details changed for Mr Shahnawaz Malik on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP England to 92B Goodmayes Road Ilford London IG3 9UU on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP England to 92B Goodmayes Road Ilford London IG3 9UU on 28 November 2017 (1 page)
28 November 2017Secretary's details changed for Mr Shahnawaz Malik on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mr Shahnawaz Malik on 28 November 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 December 2016Registered office address changed from 87 Halsbury Road East Northolt London Middlesex UB5 4PY England to 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 87 Halsbury Road East Northolt London Middlesex UB5 4PY England to 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP on 7 December 2016 (1 page)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 February 2016Registered office address changed from Flat 2 105 Dagnall Park London SE25 6NS to 87 Halsbury Road East Northolt London Middlesex UB5 4PY on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Flat 2 105 Dagnall Park London SE25 6NS to 87 Halsbury Road East Northolt London Middlesex UB5 4PY on 3 February 2016 (1 page)
14 July 2015Director's details changed for Mr Shahnawaz Malik on 13 May 2015 (2 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Director's details changed for Mr Shahnawaz Malik on 13 May 2015 (2 pages)
14 July 2015Secretary's details changed for Mr Shahnawaz Malik on 13 May 2015 (1 page)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Secretary's details changed for Mr Shahnawaz Malik on 13 May 2015 (1 page)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
13 May 2015Registered office address changed from 49a Eastwood Road Rayleigh Essex SS6 7JE England to Flat 2 105 Dagnall Park London SE25 6NS on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 49a Eastwood Road Rayleigh Essex SS6 7JE England to Flat 2 105 Dagnall Park London SE25 6NS on 13 May 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Registered office address changed from Flat 7 Castle Place Eastwood Road Rayleigh Essex SS6 7BF to 49a Eastwood Road Rayleigh Essex SS6 7JE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Flat 7 Castle Place Eastwood Road Rayleigh Essex SS6 7BF to 49a Eastwood Road Rayleigh Essex SS6 7JE on 25 July 2014 (1 page)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
21 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 July 2013Secretary's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages)
12 July 2013Registered office address changed from 29 John William Close Chafford Hundred Grays Essex RM16 6ED United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 29 John William Close Chafford Hundred Grays Essex RM16 6ED United Kingdom on 12 July 2013 (1 page)
12 July 2013Director's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages)
12 July 2013Secretary's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 November 2012Registered office address changed from 9 Doncella Close Chafford Hundred Grays Essex RM16 6HB United Kingdom on 10 November 2012 (1 page)
10 November 2012Registered office address changed from 9 Doncella Close Chafford Hundred Grays Essex RM16 6HB United Kingdom on 10 November 2012 (1 page)
10 November 2012Director's details changed for Mr Shahnawaz Malik on 3 November 2011 (2 pages)
10 November 2012Director's details changed for Mr Shahnawaz Malik on 3 November 2011 (2 pages)
10 November 2012Director's details changed for Mr Shahnawaz Malik on 3 November 2011 (2 pages)
4 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from 17 Wellington Road Crumpsall Manchester M85UL England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 17 Wellington Road Crumpsall Manchester M85UL England on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Mr Shahnawaz Malik on 15 January 2012 (2 pages)
8 February 2012Registered office address changed from 17 Wellington Road Crumpsall Manchester M85UL England on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Mr Shahnawaz Malik on 15 January 2012 (2 pages)
13 August 2011Director's details changed for Mr Shanawaz Malik on 6 July 2011 (2 pages)
13 August 2011Director's details changed for Mr Shanawaz Malik on 6 July 2011 (2 pages)
13 August 2011Director's details changed for Mr Shanawaz Malik on 6 July 2011 (2 pages)
15 July 2011Director's details changed for Eycon (Pvt.) Limited on 6 July 2011 (2 pages)
15 July 2011Director's details changed for Eycon (Pvt.) Limited on 6 July 2011 (2 pages)
15 July 2011Director's details changed for Eycon (Pvt.) Limited on 6 July 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Shanawaz Malik on 6 July 2011 (1 page)
15 July 2011Secretary's details changed for Mr Shanawaz Malik on 6 July 2011 (1 page)
15 July 2011Secretary's details changed for Mr Shanawaz Malik on 6 July 2011 (1 page)
6 July 2011Incorporation (26 pages)
6 July 2011Incorporation (26 pages)