South Chingford
London
E4 8HS
Director Name | Mr Alan John Newland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Curzon Road Muswell Hill London N10 2RB |
Website | www.eco-star-energy.com/ |
---|---|
Telephone | 0800 6940445 |
Telephone region | Freephone |
Registered Address | 364 Fullwell Avenue Ilford Essex IG5 0SD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
50 at £1 | Alan John Newland 50.00% Ordinary |
---|---|
50 at £1 | Michel Gerard Naraina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,487 |
Current Liabilities | £8,487 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Incorporation (44 pages) |
21 February 2012 | Incorporation (44 pages) |