Company NameEKOW Limited
Company StatusDissolved
Company Number08048572
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 12 months ago)
Dissolution Date24 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Eric Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleOnline Sales
Country of ResidenceEngland
Correspondence Address28 Stratfield Road
Slough
SL1 1UW
Secretary NameKwaku Osei
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Stratfield Road
Slough
SL1 1UW
Director NameMr Yassar Bukhari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(1 year, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 October 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNo. 4 111 Whitby Road
Slough
Berks
SL1 3DR

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,122
Cash£4,867
Current Liabilities£26,119

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Notice of final account prior to dissolution (26 pages)
5 April 2018Progress report in a winding up by the court (23 pages)
28 February 2018Notice of removal of liquidator by court (11 pages)
24 April 2017INSOLVENCY:Progress report ends 11/02/2017 (18 pages)
24 April 2017INSOLVENCY:Progress report ends 11/02/2017 (18 pages)
23 March 2016Registered office address changed from No. 4 111 Whitby Road Slough Berks SL1 3DR to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from No. 4 111 Whitby Road Slough Berks SL1 3DR to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 March 2016 (2 pages)
15 March 2016Appointment of a liquidator (1 page)
15 March 2016Appointment of a liquidator (1 page)
17 February 2016Dissolution deferment (1 page)
17 February 2016Dissolution deferment (1 page)
22 December 2015Completion of winding up (1 page)
22 December 2015Completion of winding up (1 page)
10 July 2015Order of court to wind up (2 pages)
10 July 2015Order of court to wind up (23 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Termination of appointment of Yassar Bukhari as a director on 1 October 2014 (1 page)
29 December 2014Termination of appointment of Yassar Bukhari as a director on 1 October 2014 (1 page)
29 December 2014Termination of appointment of Yassar Bukhari as a director on 1 October 2014 (1 page)
20 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(4 pages)
20 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 October 2013Appointment of Mr Yassar Bukhari as a director (2 pages)
9 October 2013Appointment of Mr Yassar Bukhari as a director (2 pages)
14 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
14 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
14 January 2013Registered office address changed from 28 Stratfield Road Slough SL1 1UW England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 28 Stratfield Road Slough SL1 1UW England on 14 January 2013 (1 page)
11 January 2013Termination of appointment of Kwaku Osei as a secretary (1 page)
11 January 2013Termination of appointment of Kwaku Osei as a secretary (1 page)
27 April 2012Incorporation (21 pages)
27 April 2012Incorporation (21 pages)