Company NameEcofriendly Pest Control Limited
Company StatusDissolved
Company Number08372624
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameFrancesco Colombo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2013(same day as company formation)
RolePest Controller
Country of ResidenceItaly
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9AE
Director NameFrancesco Paolo Di Fede
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2013(same day as company formation)
RolePest Controller
Country of ResidenceItaly
Correspondence AddressProspect House 2 Athenaeum Road
London
N20 9AE

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Francesco Colombo
50.00%
Ordinary
50 at £1Francesco Paolo Di Fede
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,760
Current Liabilities£10,613

Accounts

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

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 February 2014Director's details changed for Francesco Colombo on 14 January 2014 (2 pages)
20 February 2014Director's details changed for Francesco Paolo Di Fede on 14 January 2014 (2 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
13 January 2014Registered office address changed from Farriers the Street Albury Guildford Surrey GU5 9AE United Kingdom on 13 January 2014 (1 page)
24 January 2013Incorporation (47 pages)