Company NameECO Kensington Limited
Company StatusDissolved
Company Number08399270
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameECO Fulham Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Nanik Mathieu Daswani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Seagrave Road
London
SW6 1RP

Location

Registered Address17 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ecoproperties (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,519
Cash£45,528
Current Liabilities£1,127,682

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 December 2015Delivered on: 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 8. 19 cromwell road. London. SW7 2JB.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 November 2013Delivered on: 14 November 2013
Satisfied on: 6 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 8, 19 cromwell road, london, SW7 2JB including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
2 May 2017Application to strike the company off the register (3 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
8 January 2016Registration of charge 083992700003, created on 23 December 2015 (7 pages)
8 January 2016Registration of charge 083992700003, created on 23 December 2015 (7 pages)
6 January 2016Satisfaction of charge 083992700001 in full (1 page)
6 January 2016Satisfaction of charge 083992700001 in full (1 page)
21 December 2015Registration of charge 083992700002, created on 18 December 2015 (5 pages)
21 December 2015Registration of charge 083992700002, created on 18 December 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 June 2014Registered office address changed from 28 Marshalsea Road London SE1 1HF on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 28 Marshalsea Road London SE1 1HF on 19 June 2014 (1 page)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
14 November 2013Registration of charge 083992700001 (6 pages)
14 November 2013Registration of charge 083992700001 (6 pages)
25 March 2013Company name changed eco fulham LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed eco fulham LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)