Company NameEcoteam Organization Llp
Company StatusDissolved
Company NumberOC361610
CategoryLimited Liability Partnership
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2017)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Ltd. (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
None
LLP Designated Member NameMilltown Corporate Services Ltd. (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence Address35 New Road
Belize City
None

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£9,125
Net Worth£57,550
Cash£49,925
Current Liabilities£1,500

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
21 February 2016Annual return made up to 8 February 2016 (3 pages)
12 June 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
8 February 2015Annual return made up to 8 February 2015 (3 pages)
8 February 2015Annual return made up to 8 February 2015 (3 pages)
3 July 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
8 February 2014Annual return made up to 8 February 2014 (3 pages)
8 February 2014Annual return made up to 8 February 2014 (3 pages)
10 July 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 8 February 2013 (3 pages)
24 February 2013Annual return made up to 8 February 2013 (3 pages)
10 October 2012Appointment of Alteron Corp. as a member (2 pages)
10 October 2012Termination of appointment of Milltown Corporate Services Ltd. as a member (1 page)
10 October 2012Appointment of Centron Inc. as a member (2 pages)
10 October 2012Termination of appointment of Ireland & Overseas Acquisitions Ltd. as a member (1 page)
20 June 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
16 May 2012Annual return made up to 8 February 2012 (7 pages)
16 May 2012Annual return made up to 8 February 2012 (7 pages)
2 May 2012Registered office address changed from Suite 124 a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Suite 124 a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 2 May 2012 (1 page)
6 May 2011Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW England on 6 May 2011 (1 page)
8 February 2011Incorporation of a limited liability partnership (6 pages)