Company NameEcogrange Limited
Company StatusDissolved
Company Number09042376
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Chun Cheung
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(4 years after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Javid Jahanshahi
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8b Accommodation Road Golders Green
London
NW11 8ED
Director NameMr Behzad Faiz-Mahdavi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2016(2 years after company formation)
Appointment Duration2 years (resigned 01 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Javid Jahanshahi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
10 April 2019Notification of Samuel Chun Cheung as a person with significant control on 1 June 2018 (2 pages)
10 April 2019Appointment of Mr Samuel Chun Cheung as a director on 1 June 2018 (2 pages)
9 April 2019Termination of appointment of Behzad Faiz-Mahdavi as a director on 1 June 2018 (1 page)
9 April 2019Cessation of Behzad Faiz-Mahdavi as a person with significant control on 1 June 2018 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
18 July 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
25 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
2 August 2016Appointment of Mr Behzad Faiz-Mahdavi as a director on 14 May 2016 (2 pages)
2 August 2016Termination of appointment of Javid Jahanshahi as a director on 14 May 2016 (1 page)
2 August 2016Termination of appointment of Javid Jahanshahi as a director on 14 May 2016 (1 page)
2 August 2016Appointment of Mr Behzad Faiz-Mahdavi as a director on 14 May 2016 (2 pages)
2 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 June 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
11 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
11 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
6 June 2014Appointment of Mr Javid Jahanshahi as a director (2 pages)
6 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1
(3 pages)
6 June 2014Appointment of Mr Javid Jahanshahi as a director (2 pages)
4 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 June 2014 (1 page)
15 May 2014Incorporation (36 pages)
15 May 2014Incorporation (36 pages)