Company NameEcowall Systems Limited
Company StatusDissolved
Company Number07831498
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameEcowall Insulation Systems Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Arad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(3 years after company formation)
Appointment Duration4 years, 4 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameARCO Nominees Limited (Corporation)
StatusClosed
Appointed31 October 2014(3 years after company formation)
Appointment Duration4 years, 4 months (closed 26 March 2019)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Graham Martin Bell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Paraic O'Dowd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address3 Hillberry Meadows
Douglas
IM2 7BJ
Secretary NameMr Graham Bell
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Arco Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2018Application to strike the company off the register (3 pages)
6 July 2018Director's details changed for Mr David Arad on 1 February 2018 (2 pages)
1 March 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
26 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
10 December 2014Appointment of Arco Nominees Limited as a director on 31 October 2014 (2 pages)
10 December 2014Appointment of Mr David Arad as a director on 31 October 2014 (2 pages)
10 December 2014Termination of appointment of Paraic O'dowd as a director on 31 October 2014 (1 page)
10 December 2014Termination of appointment of Graham Bell as a secretary on 31 October 2014 (1 page)
10 December 2014Company name changed ecowall insulation systems LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Termination of appointment of Paraic O'dowd as a director on 31 October 2014 (1 page)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Termination of appointment of Graham Bell as a secretary on 31 October 2014 (1 page)
10 December 2014Appointment of Arco Nominees Limited as a director on 31 October 2014 (2 pages)
10 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Termination of appointment of Graham Martin Bell as a director on 31 October 2014 (1 page)
10 December 2014Termination of appointment of Graham Martin Bell as a director on 31 October 2014 (1 page)
10 December 2014Company name changed ecowall insulation systems LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2014Appointment of Mr David Arad as a director on 31 October 2014 (2 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
12 March 2013Secretary's details changed for Mr Graham Bell on 17 December 2012 (1 page)
12 March 2013Director's details changed for Mr Graham Martin Bell on 17 December 2012 (2 pages)
12 March 2013Director's details changed for Mr Graham Martin Bell on 17 December 2012 (2 pages)
12 March 2013Secretary's details changed for Mr Graham Bell on 17 December 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 December 2012Accounts for a dormant company made up to 30 November 2012 (5 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)