20 Primrose Street
London
England And Wales
EC2A 2EW
Director Name | Darlington Tafara Mandivenga |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | CEO |
Country of Residence | Zimbabwe |
Correspondence Address | 36 Cosham Avenue Borrowdale Harare Zimbabwe |
Director Name | Christopher David Wadman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Mr Ronald Neil Taylor Iii |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London England And Wales EC2A 2EW |
Registered Address | Hill Dickinson Llp The Broadgate Tower 20 Primrose Street London England And Wales EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Econet Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 December 2017 | Cessation of Econet Services Limited as a person with significant control on 16 August 2016 (1 page) |
---|---|
12 December 2017 | Cessation of Econet Power Operations Limited as a person with significant control on 12 December 2017 (1 page) |
12 December 2017 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Termination of appointment of Ronald Neil Taylor Iii as a director on 12 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 April 2017 | Registered office address changed from 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London England and Wales EC2A 2EW on 20 April 2017 (1 page) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Appointment of Mr Ronald Neil Taylor Iii as a director on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Christopher David Wadman as a director on 16 August 2016 (1 page) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
27 October 2014 | Director's details changed for Christopher David Wadham on 21 October 2013 (2 pages) |
24 October 2014 | Appointment of Mr Darlington Tafara Mandivenga as a director on 21 October 2013 (2 pages) |
24 October 2014 | Termination of appointment of Darlington Tafara Mandivenga as a director on 21 October 2013 (1 page) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|