London
SW6 1RP
Registered Address | 17 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ecoproperties (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,519 |
Cash | £45,528 |
Current Liabilities | £1,127,682 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 December 2015 | Delivered 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 2015 | Delivered on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 2013 | Delivered 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 |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 June 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 January 2016 | Registration of charge 083992700003, created on 23 December 2015 (7 pages) |
8 January 2016 | Registration of charge 083992700003, created on 23 December 2015 (7 pages) |
6 January 2016 | Satisfaction of charge 083992700001 in full (1 page) |
6 January 2016 | Satisfaction of charge 083992700001 in full (1 page) |
21 December 2015 | Registration of charge 083992700002, created on 18 December 2015 (5 pages) |
21 December 2015 | Registration of charge 083992700002, created on 18 December 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 June 2014 | Registered office address changed from 28 Marshalsea Road London SE1 1HF on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 28 Marshalsea Road London SE1 1HF on 19 June 2014 (1 page) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 November 2013 | Registration of charge 083992700001 (6 pages) |
14 November 2013 | Registration of charge 083992700001 (6 pages) |
25 March 2013 | Company name changed eco fulham LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed eco fulham LIMITED\certificate issued on 25/03/13
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|