Company NameEngineering Company Ecomat Oil & Gas Llp
Company StatusDissolved
Company NumberOC328472
CategoryLimited Liability Partnership
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 29 December 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 29 December 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£7,382
Net Worth£44,487
Cash£38,605
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 21 May 2014 (3 pages)
31 July 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 21 May 2013 (3 pages)
7 February 2013Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
7 February 2013Appointment of Centron Inc. as a member (2 pages)
7 February 2013Appointment of Alteron Corp. as a member (2 pages)
7 February 2013Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
14 November 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (2 pages)
27 September 2012Member's details changed for Milltown Corporate Services Limited on 3 January 2011 (2 pages)
27 September 2012Annual return made up to 21 May 2012 (3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 21 May 2011 (7 pages)
15 December 2010Member's details changed for {officer_name} (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
6 October 2010Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 October 2010 (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Annual return made up to 21 May 2010 (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
18 September 2009Annual return made up to 21/05/09 (2 pages)
21 October 2008Annual return made up to 21/05/08 (2 pages)
27 August 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
21 May 2007Incorporation (3 pages)