ECKO LIMITED

Register to unlock more data on OkredoRegister

ECKO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04177998

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon02/10/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon04/10/2024
Liquidators' statement of receipts and payments to 2024-07-30
dot icon09/10/2023
Liquidators' statement of receipts and payments to 2023-07-30
dot icon22/09/2022
Liquidators' statement of receipts and payments to 2022-07-30
dot icon05/10/2021
Liquidators' statement of receipts and payments to 2021-07-30
dot icon08/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/09/2020
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2020-09-03
dot icon27/08/2020
Resolutions
dot icon15/08/2020
Appointment of a voluntary liquidator
dot icon15/08/2020
Statement of affairs
dot icon23/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-26
dot icon25/06/2019
Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-06-25
dot icon13/05/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon05/03/2019
Registered office address changed from 24 Glebe Farm Close Collingtree Village Northamptonshire NN4 0NR to 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2019-03-05
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-27
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-28
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Rakhee Patel as a secretary on 2015-03-31
dot icon09/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Hitesh Jayanand Patel as a director on 2014-04-01
dot icon27/03/2015
Termination of appointment of Dipak Jayanand Patel as a director on 2014-04-01
dot icon27/03/2015
Termination of appointment of Jitendra Jayanand Patel as a director on 2014-04-01
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon18/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon30/04/2010
Appointment of Mr Jayanand Patel as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 13/03/09; full list of members
dot icon16/03/2009
Director's change of particulars / dipak patel / 01/04/2008
dot icon05/02/2009
Appointment terminated director jayanand patel
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 13/03/08; full list of members
dot icon26/06/2008
Location of register of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from 25 centurion way wootton northampton NN4 6LD
dot icon26/06/2008
Location of debenture register
dot icon25/06/2008
Director's change of particulars / jitendra patel / 01/04/2008
dot icon25/06/2008
Director's change of particulars / dipak patel / 01/04/2008
dot icon25/06/2008
Director's change of particulars / jitendra patel / 01/04/2008
dot icon25/06/2008
Director's change of particulars / dipak patel / 01/04/2008
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 13/03/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Secretary's particulars changed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 13/03/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Registered office changed on 29/11/05 from: 8 peacock green morley leeds west yorkshire LS27 8GY
dot icon13/04/2005
Return made up to 13/03/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: 34 spring close wirksworth derbyshire DE4 4JA
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon26/01/2004
Amended accounts made up to 2002-03-31
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Particulars of mortgage/charge
dot icon17/03/2003
Return made up to 13/03/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 13/03/02; full list of members
dot icon16/04/2002
New director appointed
dot icon12/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Registered office changed on 02/10/01 from: 89 fleetgate barton upon humber north lincolnshire DN18 5QD
dot icon30/08/2001
Director resigned
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Director resigned
dot icon13/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2019
dot iconNext confirmation date
13/03/2021
dot iconLast change occurred
26/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hitesh Jayanand
Director
13/03/2001 - 01/04/2014
44
Patel, Rakhee
Secretary
13/03/2001 - 31/03/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ECKO LIMITED

ECKO LIMITED is an(a) Liquidation company incorporated on 13/03/2001 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECKO LIMITED?

toggle

ECKO LIMITED is currently Liquidation. It was registered on 13/03/2001 .

Where is ECKO LIMITED located?

toggle

ECKO LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does ECKO LIMITED do?

toggle

ECKO LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ECKO LIMITED?

toggle

The latest filing was on 02/10/2025: Liquidators' statement of receipts and payments to 2025-07-30.