Company NameRossington Eco Energy Ltd
Company StatusDissolved
Company Number10632182
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Stefano Romanin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address25 Old Burlington Street
London
W1S 3AN
Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ernest Grove
Beckenham
BR3 3HY
Director NameMr Alexander James Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTawny Barn Tye Lane
Bramford
Ipswich
IP8 4JZ

Location

Registered Address25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
1 October 2018Registered office address changed from Flat 3 123a Queen's Gate London SW7 5LJ United Kingdom to 25 Old Burlington Street London W1S 3AN on 1 October 2018 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 December 2017Appointment of Mr Peter James Conway as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Peter James Conway as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Alexander James Dickinson as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Alexander James Dickinson as a director on 13 December 2017 (2 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)