UKBizDB.co.uk

ECO DYNAMIC ENERGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco Dynamic Energy Ltd. The company was founded 5 years ago and was given the registration number 11885329. The firm's registered office is in LONDON. You can find them at 128a Belsize Road, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ECO DYNAMIC ENERGY LTD
Company Number:11885329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:128a Belsize Road, London, United Kingdom, NW6 4BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Wesley Avenue, London, England, NW10 7BL

Director01 August 2021Active
128a, Belsize Road, London, United Kingdom, NW6 4BG

Secretary15 March 2019Active
128, Belsize Road, London, England, NW6 4BG

Director12 February 2020Active
128a, Belsize Road, London, United Kingdom, NW6 4BG

Director15 March 2019Active

People with Significant Control

Mr Daniel Dudar
Notified on:01 August 2021
Status:Active
Date of birth:July 1989
Nationality:Hungarian
Country of residence:England
Address:71, Wesley Avenue, London, England, NW10 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arsen Aliev
Notified on:12 February 2020
Status:Active
Date of birth:October 1980
Nationality:Russian
Country of residence:United Kingdom
Address:128a, Belsize Road, London, United Kingdom, NW6 4BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Yoni Haim Fitoussi
Notified on:15 March 2019
Status:Active
Date of birth:June 1988
Nationality:French
Country of residence:United Kingdom
Address:128a, Belsize Road, London, United Kingdom, NW6 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.