Company NameEKO Green Power Limited
Company StatusDissolved
Company Number08744515
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Chris Edward Bargery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence Address5 Ditton Road
Slough
Berkshire
SL3 8PR
Director NameMr Marc Warwick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCommercial
Country of ResidenceEngland
Correspondence Address4 Hazeldene Drive
Pinner
Middx
HA5 3NJ
Secretary NameMarc Warwick
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Hazeldene Drive
Pinner
Middx
HA5 3NJ
Director NameMr Nicholas Walter Hodson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(1 year after company formation)
Appointment Duration2 years, 9 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 107 Cannon Street
London
EC4N 5AF
Director NameMr Christopher Lee Scott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 05 September 2017)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address2nd Floor 107 Cannon Street
London
EC4N 5AF
Director NameBrian Cooper
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2016)
RoleInternational Business Consultant
Country of ResidenceIreland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameDr Heinz Rudolf Kubli
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 2014(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2016)
RoleFinancial Engineer
Country of ResidenceSwitzerland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websiteekogreenpower.com

Location

Registered Address4 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

500 at £0.02Christopher Scott
5.00%
Ordinary
500 at £0.02Nick Hodson
5.00%
Ordinary
500 at £0.02Tom Quigley
5.00%
Ordinary
400 at £0.02Peter Francisco
4.00%
Ordinary
2.6k at £0.02Christopher Bargery
25.50%
Ordinary
2.4k at £0.02Brian Cooper
23.80%
Ordinary
200 at £0.02Timothy Moynahan
2.00%
Ordinary
1.4k at £0.02Marc Warwick
13.90%
Ordinary
1.4k at £0.02Heinz Kubli
13.80%
Ordinary
100 at £0.02James Attewell
1.00%
Ordinary
100 at £0.02Phillip Williams
1.00%
Ordinary

Financials

Year2014
Net Worth-£29,889
Cash£592
Current Liabilities£31,555

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(8 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(8 pages)
23 March 2016Register inspection address has been changed from C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF England to 4 Hazeldene Drive Pinner Middlesex HA5 3NJ (1 page)
23 March 2016Register inspection address has been changed from C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF England to 4 Hazeldene Drive Pinner Middlesex HA5 3NJ (1 page)
9 March 2016Registered office address changed from 2nd Floor, 107 Cannon Street London EC4N 5AF England to C/O Marc Warwick 4 Hazeldene Drive Pinner Middlesex HA5 3NJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 2nd Floor, 107 Cannon Street London EC4N 5AF England to C/O Marc Warwick 4 Hazeldene Drive Pinner Middlesex HA5 3NJ on 9 March 2016 (1 page)
12 February 2016Termination of appointment of Brian Cooper as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Brian Cooper as a director on 12 February 2016 (1 page)
8 February 2016Termination of appointment of Heinz Rudolf Kubli as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Heinz Rudolf Kubli as a director on 8 February 2016 (1 page)
12 November 2015Director's details changed for Mr Chris Edward Bargery on 11 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Chris Edward Bargery on 11 November 2015 (2 pages)
20 August 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor, 107 Cannon Street London EC4N 5AF on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2nd Floor, 107 Cannon Street London EC4N 5AF on 20 August 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 July 2015Appointment of Mr Christopher Lee Scott as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Christopher Lee Scott as a director on 15 July 2015 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(9 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(9 pages)
13 April 2015Register inspection address has been changed to C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF (1 page)
13 April 2015Register inspection address has been changed to C/O Mtt Convexity 2nd Floor 107 Cannon Street London EC4N 5AF (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders (9 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders (9 pages)
9 December 2014Appointment of Mr Nicholas Walter Hodson as a director on 20 November 2014 (3 pages)
9 December 2014Appointment of Mr Nicholas Walter Hodson as a director on 20 November 2014 (3 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders (7 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders (7 pages)
11 September 2014Appointment of Heinz Rudolf Kubli as a director on 29 August 2014 (3 pages)
11 September 2014Appointment of Brian Dominick Cooper as a director on 29 August 2014 (2 pages)
11 September 2014Appointment of Brian Dominick Cooper as a director on 29 August 2014 (2 pages)
11 September 2014Appointment of Heinz Rudolf Kubli as a director on 29 August 2014 (3 pages)
9 September 2014Sub-division of shares on 29 August 2014 (5 pages)
9 September 2014Sub-division of shares on 29 August 2014 (5 pages)
23 October 2013Incorporation (28 pages)
23 October 2013Incorporation (28 pages)