This company is commonly known as Eco-energi Limited. The company was founded 26 years ago and was given the registration number 03403927. The firm's registered office is in SUNNINGDALE. You can find them at 3 Halfpenny Court, Halfpenny Lane, Sunningdale, Ascot. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ECO-ENERGI LIMITED |
---|---|---|
Company Number | : | 03403927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 1997 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Halfpenny Court, Halfpenny Lane, Sunningdale, Ascot, England, SL5 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Macdonald Road, Lightwater, GU18 5TN | Director | 31 July 1997 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 16 July 1997 | Active |
2 Acacia Avenue, West Drayton, UB7 8LN | Secretary | 01 December 1998 | Active |
54 Kings Avenue, Greenford, UB6 9DB | Secretary | 31 July 1997 | Active |
123, High Street, Iver, England, SL0 9QB | Secretary | 05 September 2013 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 16 July 1997 | Active |
15 Alexandra Road, Donaghadee, BT21 0QD | Director | 17 June 1999 | Active |
106 Long Lane, Hillingdon, Uxbridge, UB10 0EQ | Director | 15 December 1999 | Active |
2 Acacia Avenue, West Drayton, UB7 8LN | Director | 01 December 1998 | Active |
31 Yonge Park, London, N4 3NU | Director | 07 August 2009 | Active |
123 High Street, Iver, SL0 9QB | Director | 07 August 2009 | Active |
Gas-Elec Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | The Old Bakery, 14b The Green, West Drayton, UB7 7PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-10-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-21 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Accounts | Change account reference date company previous extended. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Resolution | Resolution. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-06 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-11 | Officers | Termination director company with name termination date. | Download |
2016-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.