Company NameSturgeon Estates Limited
Company StatusDissolved
Company Number08187296
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date28 August 2019 (4 years, 7 months ago)
Previous NameECO Commodities Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Jean-Pierre Harry Georgieff
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Jean-pierre Harry Georgieff
100.00%
Ordinary

Financials

Year2014
Net Worth£3,551
Cash£59
Current Liabilities£751

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 August 2019Final Gazette dissolved following liquidation (1 page)
28 May 2019Completion of winding up (1 page)
24 August 2016Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to 4 Abbey Orchard Street London SW1P 2HT on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to 4 Abbey Orchard Street London SW1P 2HT on 24 August 2016 (2 pages)
13 July 2016Order of court to wind up (2 pages)
13 July 2016Order of court to wind up (2 pages)
8 July 2016Insolvency:s/s cert, release of liquidator (1 page)
8 July 2016Insolvency:s/s cert, release of liquidator (1 page)
24 June 2016Order of court to wind up (3 pages)
24 June 2016Order of court to wind up (3 pages)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
(1 page)
25 April 2016Statement of affairs with form 4.19 (5 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
(1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Statement of affairs with form 4.19 (5 pages)
11 April 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 April 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 April 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
4 April 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
23 March 2016Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to Peek House 20 Eastcheap London EC3M 1EB on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS to Peek House 20 Eastcheap London EC3M 1EB on 23 March 2016 (1 page)
19 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 November 2014Company name changed eco commodities LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
12 November 2014Company name changed eco commodities LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
8 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
25 September 2012Registered office address changed from 25 Milbanke Close Shoeburyness Shoeburyness Southend-on-Sea SS3 8BU England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 25 Milbanke Close Shoeburyness Shoeburyness Southend-on-Sea SS3 8BU England on 25 September 2012 (1 page)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)