Company NameEcho Architecture Llp
Company StatusDissolved
Company NumberOC332593
CategoryLimited Liability Partnership
Incorporation Date5 November 2007(16 years, 5 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Directors

LLP Designated Member NameHareth Mujbil Al-Marsumi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressApartment 1714
Gate 10 Akaria Compound
Riyadh
11481
Saudi Arabia
LLP Designated Member NameAhmed Mohammed Al Sheikh
Date of BirthNovember 1962 (Born 61 years ago)
StatusClosed
Appointed22 January 2013(5 years, 2 months after company formation)
Appointment Duration10 years (closed 14 February 2023)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressApartment 1 Building 2
Silicon Buildings Musan Bin Nusair Street
Riyadh
11561
LLP Designated Member NameKamel Badee Alqalam
Date of BirthOctober 1965 (Born 58 years ago)
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVilla 16
Tala Compound
Riyadh
Kingdom Of Saudi Arabia
LLP Designated Member NameSalman Abdulaziz Al-Hokair
Date of BirthNovember 1967 (Born 56 years ago)
StatusResigned
Appointed17 November 2008(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Correspondence AddressAlhokair Palace Al Badia
Riyadh
Saudi Arabia
LLP Designated Member NameArabian Falcon Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address12 Plumtree Court
London
EC4A 4HT

Contact

Websitewww.echoarchitecture.com
Email address[email protected]

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,070,349
Gross Profit£428,802
Net Worth-£289,837
Cash£1,247
Current Liabilities£66,314

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
22 November 2022Application to strike the limited liability partnership off the register (3 pages)
19 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 July 2021Registered office address changed from 9th Floor, 3 Harbour Exchange Square London E14 9GE United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 30 July 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (14 pages)
8 January 2017Full accounts made up to 31 March 2016 (14 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
19 July 2016Registered office address changed from 26 Britton Street London EC1M 5UB to 9th Floor, 3 Harbour Exchange Square London E14 9GE on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 26 Britton Street London EC1M 5UB to 9th Floor, 3 Harbour Exchange Square London E14 9GE on 19 July 2016 (1 page)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
27 November 2015Member's details changed for Hareth Mujbil Al Marsumi on 27 November 2015 (2 pages)
27 November 2015Member's details changed for Hareth Mujbil Al Marsumi on 27 November 2015 (2 pages)
23 November 2015Annual return made up to 5 November 2015 (3 pages)
23 November 2015Annual return made up to 5 November 2015 (3 pages)
23 November 2015Annual return made up to 5 November 2015 (3 pages)
14 November 2014Annual return made up to 5 November 2014 (3 pages)
14 November 2014Annual return made up to 5 November 2014 (3 pages)
14 November 2014Termination of appointment of Kamel Badee Alqalam as a member on 22 January 2013 (1 page)
14 November 2014Termination of appointment of Kamel Badee Alqalam as a member on 22 January 2013 (1 page)
14 November 2014Annual return made up to 5 November 2014 (3 pages)
28 October 2014Full accounts made up to 31 March 2014 (12 pages)
28 October 2014Full accounts made up to 31 March 2014 (12 pages)
6 January 2014Full accounts made up to 31 March 2013 (12 pages)
6 January 2014Full accounts made up to 31 March 2013 (12 pages)
12 November 2013Annual return made up to 5 November 2013 (3 pages)
12 November 2013Annual return made up to 5 November 2013 (3 pages)
12 November 2013Annual return made up to 5 November 2013 (3 pages)
25 January 2013Termination of appointment of a member (1 page)
25 January 2013Termination of appointment of a member (1 page)
25 January 2013Appointment of Ahmed Mohammed Al Sheikh as a member (2 pages)
25 January 2013Member's details changed (2 pages)
25 January 2013Appointment of Ahmed Mohammed Al Sheikh as a member (2 pages)
25 January 2013Termination of appointment of Salman Al-Hokair as a member (1 page)
25 January 2013Member's details changed (2 pages)
25 January 2013Termination of appointment of Salman Al-Hokair as a member (1 page)
20 December 2012Annual return made up to 5 November 2012 (4 pages)
20 December 2012Annual return made up to 5 November 2012 (4 pages)
20 December 2012Annual return made up to 5 November 2012 (4 pages)
30 November 2012Full accounts made up to 31 March 2012 (13 pages)
30 November 2012Full accounts made up to 31 March 2012 (13 pages)
4 January 2012Annual return made up to 5 November 2011 (4 pages)
4 January 2012Annual return made up to 5 November 2011 (4 pages)
4 January 2012Annual return made up to 5 November 2011 (4 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
1 February 2011Full accounts made up to 31 March 2010 (13 pages)
1 February 2011Full accounts made up to 31 March 2010 (13 pages)
26 January 2011Annual return made up to 5 November 2010 (4 pages)
26 January 2011Annual return made up to 5 November 2010 (4 pages)
26 January 2011Annual return made up to 5 November 2010 (4 pages)
16 February 2010Amended full accounts made up to 31 March 2009 (16 pages)
16 February 2010Amended full accounts made up to 31 March 2009 (16 pages)
10 February 2010Annual return made up to 5 November 2009 (9 pages)
10 February 2010Annual return made up to 5 November 2009 (9 pages)
10 February 2010Annual return made up to 5 November 2009 (9 pages)
28 August 2009Full accounts made up to 31 March 2009 (12 pages)
28 August 2009Full accounts made up to 31 March 2009 (12 pages)
25 March 2009LLP member appointed salman abdulaziz al-hokair (1 page)
25 March 2009LLP member appointed salman abdulaziz al-hokair (1 page)
26 February 2009Annual return made up to 05/11/08 (3 pages)
26 February 2009Annual return made up to 05/11/08 (3 pages)
13 January 2009Member resigned arabian falcon LIMITED (1 page)
13 January 2009Member resigned arabian falcon LIMITED (1 page)
27 March 2008Registered office changed on 27/03/2008 from 12 plumtree court london EC4A 4HT (1 page)
27 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
27 March 2008Registered office changed on 27/03/2008 from 12 plumtree court london EC4A 4HT (1 page)
27 March 2008Curr ext from 30/11/2008 to 31/03/2009 (1 page)
5 November 2007Incorporation (4 pages)
5 November 2007Incorporation (4 pages)