Company NameECO Energy Management Ltd
Company StatusDissolved
Company Number08081200
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Peter Hawitt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 71f
Drayton Park
London
N5 1DS
Secretary NamePhilip Peter Hawitt
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 71f
Drayton Park
London
N5 1DS

Contact

Websiteeco-people.co.uk
Telephone020 88834595
Telephone regionLondon

Location

Registered Address81a Pretoria Road North
London
N18 1SP
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

65 at £1Philip Peter Hawitt
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Withdraw the company strike off application (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 65
(3 pages)
17 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Registered office address changed from Studio 213 1 Thane Villas London N7 7PH England on 22 May 2014 (1 page)
22 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 March 2014Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT United Kingdom on 22 March 2014 (1 page)
4 July 2013Registered office address changed from Studio 213 Regent Studios 1 Thane Villas London N7 7PH England on 4 July 2013 (1 page)
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
4 July 2013Termination of appointment of Philip Hawitt as a secretary (1 page)
4 July 2013Registered office address changed from Studio 213 Regent Studios 1 Thane Villas London N7 7PH England on 4 July 2013 (1 page)
24 May 2012Incorporation (37 pages)