Company NameEchelon Logics Limited
Company StatusDissolved
Company Number08388296
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Massoud Matthew Ghazi-Torbati
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Jessops Wharf Tallow Road
Brentford
TW8 8EH
Director NameMs Evelyne Belaud
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 November 2014(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 January 2015)
RoleDircetor
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Contact

Websiteechelonlogics.com
Email address[email protected]

Location

Registered AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Matthew Torbati
100.00%
Ordinary

Financials

Year2014
Net Worth£859
Cash£3,086
Current Liabilities£4,099

Accounts

Latest Accounts29 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
13 December 2020Application to strike the company off the register (1 page)
13 November 2020Unaudited abridged accounts made up to 29 July 2020 (6 pages)
13 November 2020Previous accounting period extended from 31 March 2020 to 29 July 2020 (1 page)
26 October 2020Change of details for Mr Matthew Massoud Ghazi-Torbati as a person with significant control on 23 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Massoud Matthew Ghazi-Torbati on 23 October 2020 (2 pages)
6 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
2 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
2 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 December 2016Director's details changed for Mr Massoud Matthew Ghazi-Torbati on 17 December 2016 (2 pages)
17 December 2016Director's details changed for Mr Massoud Matthew Ghazi-Torbati on 17 December 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Director's details changed for Mr Massoud Matthew Ghazi-Torbati on 6 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Massoud Matthew Ghazi-Torbati on 6 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Massoud Matthew Ghazi-Torbati on 6 January 2015 (2 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
27 January 2015Termination of appointment of Evelyne Belaud as a director on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Evelyne Belaud as a director on 5 January 2015 (1 page)
27 January 2015Termination of appointment of Evelyne Belaud as a director on 5 January 2015 (1 page)
22 November 2014Registered office address changed from 500 Chiswick High Road Chiswick London W4 5RG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 500 Chiswick High Road Chiswick London W4 5RG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 November 2014 (1 page)
22 November 2014Appointment of Ms Evelyne Belaud as a director on 22 November 2014 (2 pages)
22 November 2014Appointment of Ms Evelyne Belaud as a director on 22 November 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
9 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
9 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(3 pages)
11 April 2013Director's details changed for Mr Matthew Torbati on 11 April 2013 (3 pages)
11 April 2013Director's details changed for Mr Matthew Torbati on 11 April 2013 (3 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)