Company NameEarthrace Conservation UK Limited
Company StatusDissolved
Company Number08270872
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 2012(11 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Andrea Beverley Bailey
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longstaff Road
London
SW18 4AY
Director NameMs Lucy Byrne
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Four Acre Path
Selhurst
SE25 5DZ
Director NameMr Robert Anthony McCafferty
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Cross Skigersta Road
Port Of Ness
Isle Of Lewis
Hs2 Oth
Secretary NameBMAS Limited (Corporation)
StatusResigned
Appointed26 October 2012(same day as company formation)
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY

Location

Registered AddressPenhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,084
Cash£661
Current Liabilities£3,745

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
20 April 2017Termination of appointment of Robert Anthony Mccafferty as a director on 18 March 2017 (2 pages)
20 April 2017Termination of appointment of Robert Anthony Mccafferty as a director on 18 March 2017 (2 pages)
10 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Compulsory strike-off action has been discontinued (1 page)
9 March 2017Termination of appointment of Lucy Byrne as a director on 31 October 2016 (1 page)
9 March 2017Confirmation statement made on 26 October 2016 with updates (4 pages)
9 March 2017Termination of appointment of Lucy Byrne as a director on 31 October 2016 (1 page)
9 March 2017Confirmation statement made on 26 October 2016 with updates (4 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 26 October 2015 no member list (4 pages)
4 November 2015Annual return made up to 26 October 2015 no member list (4 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
8 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
20 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 December 2013Annual return made up to 26 October 2013 no member list (4 pages)
22 December 2013Annual return made up to 26 October 2013 no member list (4 pages)
5 February 2013Director's details changed for Ms Beverly Bailey on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Ms Beverly Bailey on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Ms Beverly Bailey on 5 February 2013 (2 pages)
4 February 2013Termination of appointment of Bmas Limited as a secretary (1 page)
4 February 2013Termination of appointment of Bmas Limited as a secretary (1 page)
26 October 2012Incorporation (21 pages)
26 October 2012Incorporation (21 pages)