Company NameECO Smart UK  Energy Ltd
Company StatusDissolved
Company Number07834893
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameEcho World Energy Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Nigel Waldron
Date of BirthApril 1990 (Born 34 years ago)
NationalityIrish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleStudent
Country of ResidenceIreland
Correspondence AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Padraic Waldron
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceIreland
Correspondence AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Nigel Waldron
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY

Location

Registered AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nigel Waldron
50.00%
Ordinary
1 at £1Padraic Waldron
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Accounts made up to 30 November 2014 (2 pages)
27 March 2015Accounts made up to 30 November 2014 (2 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
2 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(5 pages)
2 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(5 pages)
2 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2
(5 pages)
31 October 2014Accounts made up to 30 November 2013 (2 pages)
31 October 2014Accounts made up to 30 November 2013 (2 pages)
5 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
5 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
5 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
4 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
29 November 2011Company name changed echo world energy LTD\certificate issued on 29/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-28
(3 pages)
29 November 2011Company name changed echo world energy LTD\certificate issued on 29/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-28
(3 pages)
4 November 2011Incorporation (24 pages)
4 November 2011Incorporation (24 pages)