ECKA GRANULES METAL POWDERS LIMITED

Register to unlock more data on OkredoRegister

ECKA GRANULES METAL POWDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05667583

Incorporation date

05/01/2006

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon08/01/2015
Final Gazette dissolved following liquidation
dot icon08/10/2014
Return of final meeting in a members' voluntary winding up
dot icon20/02/2014
Register inspection address has been changed
dot icon20/02/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2014-02-20
dot icon19/02/2014
Appointment of a voluntary liquidator
dot icon19/02/2014
Declaration of solvency
dot icon19/02/2014
Resolutions
dot icon07/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Ian Michael Stuart Downie as a director on 2013-10-17
dot icon21/10/2013
Termination of appointment of Eva Monica Kalawski as a secretary on 2013-10-17
dot icon21/10/2013
Appointment of James Carroll Hunt as a director on 2013-10-17
dot icon26/03/2013
Full accounts made up to 2011-12-31
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon15/02/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon08/02/2013
Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 2013-02-08
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon09/01/2013
Resolutions
dot icon07/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon18/12/2012
Termination of appointment of Eva Monica Kalawski as a director on 2012-12-17
dot icon24/04/2012
Auditor's resignation
dot icon14/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon08/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2012
Resolutions
dot icon08/12/2011
Statement of company's objects
dot icon25/10/2011
Amended full accounts made up to 2010-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Full accounts made up to 2009-12-31
dot icon08/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-11-28
dot icon15/12/2010
Resolutions
dot icon10/12/2010
Appointment of Eva Monica Kalawski as a director
dot icon10/12/2010
Termination of appointment of Gavin Mcandrew as a director
dot icon10/12/2010
Appointment of Eva Monica Kalawski as a secretary
dot icon10/12/2010
Termination of appointment of Gert Rohrseitz as a director
dot icon10/12/2010
Termination of appointment of James Reilly as a secretary
dot icon10/12/2010
Appointment of Ian Michael Stuart Downie as a director
dot icon07/09/2010
Termination of appointment of Thomas Gmoehling as a director
dot icon04/09/2010
Compulsory strike-off action has been discontinued
dot icon24/08/2010
Full accounts made up to 2008-12-31
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon06/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon06/01/2010
Director's details changed for Thomas Gmoehling on 2009-10-02
dot icon06/01/2010
Director's details changed for Gert Rohrseitz on 2009-10-02
dot icon06/01/2010
Director's details changed for Gavin Mcandrew on 2009-10-02
dot icon03/04/2009
Return made up to 05/01/09; full list of members
dot icon27/03/2009
Return made up to 05/01/08; full list of members
dot icon27/03/2009
Registered office changed on 27/03/2009 from unit 23-26 prothero industrial estate bilport lane wednesbury west midlands WS10 0NT
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Registered office changed on 14/08/2008 from montgomery street, sparkbrook birmingham west midlands B11 1DT
dot icon03/11/2007
Accounts made up to 2006-12-31
dot icon31/03/2007
Return made up to 05/01/07; full list of members
dot icon21/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon12/08/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon05/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downie, Ian Michael Stuart
Director
30/11/2010 - 17/10/2013
168
Mcandrew, Gavin
Director
05/01/2006 - 30/11/2010
16
Kalawski, Eva Monica
Director
30/11/2010 - 17/12/2012
153
Rohrseitz, Gert
Director
05/01/2006 - 30/11/2010
2
Gmoehling, Thomas
Director
05/01/2006 - 20/03/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECKA GRANULES METAL POWDERS LIMITED

ECKA GRANULES METAL POWDERS LIMITED is an(a) Dissolved company incorporated on 05/01/2006 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECKA GRANULES METAL POWDERS LIMITED?

toggle

ECKA GRANULES METAL POWDERS LIMITED is currently Dissolved. It was registered on 05/01/2006 and dissolved on 08/01/2015.

Where is ECKA GRANULES METAL POWDERS LIMITED located?

toggle

ECKA GRANULES METAL POWDERS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ECKA GRANULES METAL POWDERS LIMITED do?

toggle

ECKA GRANULES METAL POWDERS LIMITED operates in the Copper production (24.44 - SIC 2007) sector.

What is the latest filing for ECKA GRANULES METAL POWDERS LIMITED?

toggle

The latest filing was on 08/01/2015: Final Gazette dissolved following liquidation.