London
NW1 7SN
Director Name | ARCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2014(3 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 March 2019) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Graham Martin Bell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Paraic O'Dowd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 3 Hillberry Meadows Douglas IM2 7BJ |
Secretary Name | Mr Graham Bell |
---|---|
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Arco Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2018 | Application to strike the company off the register (3 pages) |
6 July 2018 | Director's details changed for Mr David Arad on 1 February 2018 (2 pages) |
1 March 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 February 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
10 December 2014 | Appointment of Arco Nominees Limited as a director on 31 October 2014 (2 pages) |
10 December 2014 | Appointment of Mr David Arad as a director on 31 October 2014 (2 pages) |
10 December 2014 | Termination of appointment of Paraic O'dowd as a director on 31 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Graham Bell as a secretary on 31 October 2014 (1 page) |
10 December 2014 | Company name changed ecowall insulation systems LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Termination of appointment of Paraic O'dowd as a director on 31 October 2014 (1 page) |
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Termination of appointment of Graham Bell as a secretary on 31 October 2014 (1 page) |
10 December 2014 | Appointment of Arco Nominees Limited as a director on 31 October 2014 (2 pages) |
10 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Termination of appointment of Graham Martin Bell as a director on 31 October 2014 (1 page) |
10 December 2014 | Termination of appointment of Graham Martin Bell as a director on 31 October 2014 (1 page) |
10 December 2014 | Company name changed ecowall insulation systems LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Appointment of Mr David Arad as a director on 31 October 2014 (2 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 March 2013 | Secretary's details changed for Mr Graham Bell on 17 December 2012 (1 page) |
12 March 2013 | Director's details changed for Mr Graham Martin Bell on 17 December 2012 (2 pages) |
12 March 2013 | Director's details changed for Mr Graham Martin Bell on 17 December 2012 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Graham Bell on 17 December 2012 (1 page) |
10 December 2012 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|