Company NameECO Building Specialists Ltd
Company StatusDissolved
Company Number08307111
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameECO Builders Specialists Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMs Alisa Malachovic
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityLithuanian
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 566 Chiswick High Road
London
W4 5YA

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Uab Baltic Projects
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2015Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to 1 the Green Richmond TW9 1PL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to 1 the Green Richmond TW9 1PL on 15 October 2015 (1 page)
29 September 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
12 April 2013Director's details changed for Ms Alisa Malahovic on 26 November 2012 (2 pages)
12 April 2013Director's details changed for Ms Alisa Malahovic on 26 November 2012 (2 pages)
31 December 2012Company name changed eco builders specialists LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-26
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Company name changed eco builders specialists LTD\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Incorporation (20 pages)
26 November 2012Incorporation (20 pages)