London
EC4Y 8EH
Director Name | Mr Marinos Christofi |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Website | www.ecoeracapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 71839243 |
Telephone region | London |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ecoera Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
10 May 2023 | Director's details changed for Mr Alexandros Giannis on 10 May 2023 (2 pages) |
13 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
8 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
11 January 2023 | Director's details changed for Mr Alexandros Giannis on 1 October 2020 (2 pages) |
9 January 2023 | Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW (1 page) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
29 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
5 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
1 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 June 2017 | Director's details changed for Mr Alexandros Giannis on 1 June 2016 (2 pages) |
13 June 2017 | Director's details changed for Mr Alexandros Giannis on 1 June 2016 (2 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 September 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 88 Wood Street London EC2V 7RS to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 September 2014 (1 page) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 January 2013 | Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages) |
18 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
18 January 2013 | Director's details changed for Mr Alexandros Giannis on 1 December 2012 (2 pages) |
11 June 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 11 June 2012 (2 pages) |
3 April 2012 | Appointment of Mr Alexandros Giannis as a director (2 pages) |
3 April 2012 | Appointment of Mr Alexandros Giannis as a director (2 pages) |
2 April 2012 | Termination of appointment of Marinos Christofi as a director (1 page) |
2 April 2012 | Termination of appointment of Marinos Christofi as a director (1 page) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|