This company is commonly known as Eco2013 Ltd. The company was founded 10 years ago and was given the registration number 08761815. The firm's registered office is in WEMBLEY. You can find them at 110 Carlton Avenue East, , Wembley, . This company's SIC code is 43310 - Plastering.
Name | : | ECO2013 LTD |
---|---|---|
Company Number | : | 08761815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2013 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Carlton Avenue East, Wembley, England, HA9 8LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, High View Road, London, England, E18 2HL | Director | 22 September 2022 | Active |
44, Norwood Avenue, Wembley, England, HA0 1LY | Secretary | 03 November 2014 | Active |
110, Carlton Avenue East, Wembley, England, HA9 8LY | Secretary | 08 January 2015 | Active |
10, Dimmock Drive, London, England, UB6 0SJ | Director | 03 November 2014 | Active |
17, Walpole Road, London, England, E6 1AR | Director | 30 March 2022 | Active |
10, Dimmock Drive, Greenford, England, UB6 0SJ | Director | 08 March 2017 | Active |
110, Carlton Avenue East, Wembley, England, HA9 8LY | Director | 08 January 2015 | Active |
10, Dimmock Drive, Greenford, England, UB6 0SJ | Director | 14 December 2016 | Active |
46, Norwood Avenue, Wembley, England, HA0 1LY | Director | 05 November 2013 | Active |
Mr Abram Lesko | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | 77, High View Road, London, England, E18 2HL |
Nature of control | : |
|
Mr Aurel Calanjov | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 17, Walpole Road, London, England, E6 1AR |
Nature of control | : |
|
Mr Constantin-Bogdan Saftiuc | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 17, Walpole Road, London, England, E6 1AR |
Nature of control | : |
|
Mr Liviu Ionel Lupescu | ||
Notified on | : | 08 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 1, Hampton Road, Ilford, England, IG1 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-31 | Gazette | Gazette notice compulsory. | Download |
2023-02-02 | Gazette | Gazette filings brought up to date. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Notice of removal of a director. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.