ECKOH TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ECKOH TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03352780

Incorporation date

15/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1997)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon03/09/2025
Application to strike the company off the register
dot icon17/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon01/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon23/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/05/2017
Termination of appointment of Adam Paul Moloney as a director on 2017-05-02
dot icon05/05/2017
Appointment of Christine Gillian Herbert as a secretary on 2017-05-02
dot icon05/05/2017
Termination of appointment of Adam Paul Moloney as a secretary on 2017-05-02
dot icon05/05/2017
Appointment of Christine Gillian Herbert as a director on 2017-05-02
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/09/2011
Miscellaneous
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/06/2010
Director's details changed for Nicholas Barnaby Philpot on 2010-06-23
dot icon16/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon18/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/07/2009
Director and secretary's change of particulars / adam moloney / 25/06/2009
dot icon21/04/2009
Return made up to 15/04/09; full list of members
dot icon08/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/04/2008
Return made up to 15/04/08; full list of members
dot icon13/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/08/2007
Memorandum and Articles of Association
dot icon14/08/2007
Certificate of change of name
dot icon19/04/2007
Return made up to 15/04/07; full list of members
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon23/10/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 15/04/06; full list of members
dot icon05/04/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 15/04/05; full list of members
dot icon09/02/2005
Director resigned
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed
dot icon07/07/2004
Director resigned
dot icon15/05/2004
Return made up to 15/04/04; full list of members
dot icon15/10/2003
Director resigned
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon30/05/2003
Director's particulars changed
dot icon09/05/2003
Return made up to 15/04/03; full list of members
dot icon11/04/2003
New director appointed
dot icon06/03/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
Particulars of mortgage/charge
dot icon12/07/2002
New secretary appointed
dot icon12/07/2002
Secretary resigned
dot icon22/05/2002
Full accounts made up to 2001-03-31
dot icon03/05/2002
Return made up to 15/04/02; full list of members
dot icon30/10/2001
Registered office changed on 30/10/01 from: 52 gloucester place london W1U 8HH
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
Return made up to 15/04/01; full list of members
dot icon07/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon20/01/2001
Full accounts made up to 2000-04-30
dot icon08/01/2001
Director's particulars changed
dot icon17/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon21/09/2000
Secretary resigned
dot icon14/09/2000
Registered office changed on 14/09/00 from: the town house 3 park terrace manor road luton LU1 3HN
dot icon14/09/2000
Auditor's resignation
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New secretary appointed
dot icon18/05/2000
Return made up to 15/04/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-04-30
dot icon20/04/1999
Return made up to 15/04/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-04-30
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Ad 21/04/98--------- £ si 298@1=298 £ ic 2/300
dot icon05/02/1999
£ nc 2/10000 02/04/98
dot icon27/05/1998
Certificate of change of name
dot icon29/04/1998
Return made up to 15/04/98; full list of members
dot icon13/02/1998
Registered office changed on 13/02/98 from: 284B station road harrow middlesex HA1 2EA
dot icon15/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Peter
Director
15/04/1997 - 31/03/2004
10
Jones, Mark
Director
08/09/2000 - 29/03/2006
42
Crombie, David Charles
Director
08/09/2000 - 20/04/2001
8
Turner, Martin Robert
Director
08/09/2000 - 20/09/2006
44
Millard, Christopher William
Director
15/04/1997 - 30/09/2003
2

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 ECKOH TECHNOLOGIES LIMITED

ECKOH TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 15/04/1997 with the registered office located at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN. There are currently 3 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 ECKOH TECHNOLOGIES LIMITED?

toggle

ECKOH TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 15/04/1997 and dissolved on 02/12/2025.

Where is ECKOH TECHNOLOGIES LIMITED located?

toggle

ECKOH TECHNOLOGIES LIMITED is registered at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN.

What does ECKOH TECHNOLOGIES LIMITED do?

toggle

ECKOH TECHNOLOGIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ECKOH TECHNOLOGIES LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.