Company NameEcovending Ltd
Company StatusDissolved
Company Number10832764
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesJR (Vending) Limited and RALS Vending Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Aharon Ronnie Anselm
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr John Kay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5a Colville Road
London
W3 8BL
Director NameMr Alexandre Cruz
Date of BirthJune 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed11 June 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr Labinot Gutiqi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr Ravindra Suraj Weeraratne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
3 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
17 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Termination of appointment of John Kay as a director on 11 June 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2019Appointment of Mr Ravindra Suraj Weeraratne as a director on 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Labinot Gutiqi as a director on 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Alexandre Cruz as a director on 11 June 2019 (2 pages)
4 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
(3 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
23 June 2017Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)