Company NameECO Safety Solutions Ltd
Company StatusDissolved
Company Number07818187
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Director

Director NameMr Robert James Douglas Miller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Potton Road Hilton
Huntingdon
PE28 9NG

Location

Registered Address20 Little Britain
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37m at £0.1Robert James Miller
74.00%
Ordinary
3m at £0.1Carlo Schifano
6.00%
Ordinary
10m at £0.1Shareholder Name Missing
20.00%
Ordinary

Financials

Year2014
Net Worth£5,725
Cash£175

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Satisfaction of charge 1 in full (6 pages)
22 May 2014Satisfaction of charge 1 in full (6 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000,000
(3 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000,000
(3 pages)
26 September 2013Resolutions
  • RES13 ‐ Inc cap 12/09/2012
(1 page)
26 September 2013Resolutions
  • RES13 ‐ Inc cap 12/09/2012
(1 page)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 5,000,000
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 5,000,000
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
1 July 2013Previous accounting period extended from 31 October 2012 to 30 March 2013 (1 page)
1 July 2013Previous accounting period extended from 31 October 2012 to 30 March 2013 (1 page)
28 May 2013Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 28 May 2013 (2 pages)
17 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
17 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 8 November 2012 (2 pages)
6 November 2012Registered office address changed from Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 6 November 2012 (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)