Company NameThe Ecological Sequestration Trust (Trading) Limited
Company StatusDissolved
Company Number09550041
CategoryPrivate Limited Company
Incorporation Date20 April 2015(8 years, 11 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMr Alastair Kennedy
StatusClosed
Appointed01 September 2016(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023Voluntary strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
3 January 2023Application to strike the company off the register (1 page)
22 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Register inspection address has been changed from 244-254 Cambridge Heath Road London E2 9DA England to 86-90 Paul Street London EC2A 4NE (1 page)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Registered office address changed from 244-245 Cambridge Heath Road London E2 9DA England to 86-90 Paul Street London EC2A 4NE on 25 June 2020 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 April 2020Register inspection address has been changed from 102 East Sheen Avenue London SW14 8AU England to 244-254 Cambridge Heath Road London E2 9DA (1 page)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
7 February 2019Registered office address changed from 244-254 Cambridge Heath Road London E2 9DA England to 244-245 Cambridge Heath Road London E2 9DA on 7 February 2019 (1 page)
7 February 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 244-245 Cambridge Heath Road London E2 9DA on 7 February 2019 (1 page)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
13 September 2016Appointment of Mr Alastair Kennedy as a secretary on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Alastair Kennedy as a secretary on 1 September 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 June 2016Register inspection address has been changed to 102 East Sheen Avenue London SW14 8AU (1 page)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Register inspection address has been changed to 102 East Sheen Avenue London SW14 8AU (1 page)
24 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
24 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)