Company NameEcoinform Llp
Company StatusDissolved
Company NumberOC327206
CategoryLimited Liability Partnership
Incorporation Date29 March 2007(17 years ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed05 March 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2016)
Correspondence AddressTrust Company Complex
Ajeltake Island
PO Box 1437
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed05 March 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2016)
Correspondence AddressTrust Company Complex
Ajeltake Island
PO Box 1438
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressNo 35
New Road
Belize City
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,154
Net Worth£90,962
Cash£84,308
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the limited liability partnership off the register (2 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
3 April 2015Annual return made up to 29 March 2015 (3 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
29 March 2014Annual return made up to 29 March 2014 (3 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
29 March 2013Annual return made up to 29 March 2013 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
4 May 2012Annual return made up to 29 March 2012 (7 pages)
29 March 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
29 March 2012Appointment of Formond Inc as a member (2 pages)
29 March 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
29 March 2012Appointment of Primecross Inc as a member (2 pages)
24 February 2012Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 24 February 2012 (1 page)
28 July 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 29 March 2011 (7 pages)
15 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
12 April 2010Annual return made up to 29 March 2010 (5 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
7 April 2009Annual return made up to 29/03/09 (2 pages)
5 February 2009Registered office changed on 05/02/2009 from suite 89 corporate house portsmouth PO15 7AB (1 page)
18 June 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
17 June 2008Annual return made up to 29/03/08 (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
29 March 2007Incorporation (3 pages)