ECO CITY VEHICLES UK LIMITED

Register to unlock more data on OkredoRegister

ECO CITY VEHICLES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05328700

Incorporation date

10/01/2005

Size

Full

Contacts

Registered address

Registered address

Hemming House, Hemming Street, Bethnal Green, London E1 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon01/11/2014
Application to strike the company off the register
dot icon23/03/2014
Appointment of Mr Jonathan Michael Moritz as a director on 2014-03-05
dot icon23/03/2014
Termination of appointment of Trevor John Edward Parker as a director on 2014-03-05
dot icon20/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon26/08/2013
Termination of appointment of Keith Leonard Marder as a director on 2013-06-26
dot icon29/04/2013
Termination of appointment of Peter Harvey Da Costa as a director on 2013-04-02
dot icon28/04/2013
Appointment of Mr Trevor Parker as a director on 2013-04-02
dot icon28/04/2013
Termination of appointment of Peter Harvey Da Costa as a secretary on 2013-04-02
dot icon17/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Michael Troullis as a director on 2012-03-31
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Michael Troullis on 2009-10-13
dot icon12/10/2009
Director's details changed for Keith Marder on 2009-10-13
dot icon12/10/2009
Director's details changed for Peter Harvey Da Costa on 2009-10-13
dot icon12/10/2009
Secretary's details changed for Peter Harvey Da Costa on 2009-10-13
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2009
Appointment terminated director jonathan marquis
dot icon11/01/2009
Return made up to 11/01/09; full list of members
dot icon10/09/2008
Certificate of change of name
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon31/08/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon18/02/2008
Return made up to 11/01/08; full list of members
dot icon24/10/2007
Certificate of change of name
dot icon21/03/2007
Registered office changed on 22/03/07 from: langley house park road east finchley london N2 8EX
dot icon10/03/2007
Return made up to 11/01/07; change of members
dot icon10/03/2007
Accounts made up to 2007-01-31
dot icon27/02/2007
Certificate of re-registration from Public Limited Company to Private
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Application for reregistration from PLC to private
dot icon27/02/2007
Re-registration of Memorandum and Articles
dot icon10/09/2006
Accounts made up to 2006-01-31
dot icon08/05/2006
Return made up to 11/01/06; full list of members
dot icon27/04/2005
Ad 14/04/05--------- £ si 197@1=197 £ ic 3/200
dot icon11/04/2005
Certificate of change of name
dot icon11/04/2005
Ad 11/01/05--------- £ si 1@1=1 £ ic 2/3
dot icon08/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed;new director appointed
dot icon08/02/2005
Registered office changed on 09/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon10/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Troullis, Michael
Director
10/01/2005 - 30/03/2012
5
QA REGISTRARS LIMITED
Nominee Director
10/01/2005 - 10/01/2005
9025
QA REGISTRARS LIMITED
Nominee Secretary
10/01/2005 - 10/01/2005
9025
QA NOMINEES LIMITED
Nominee Director
10/01/2005 - 10/01/2005
8850
Dacosta, Peter Harvey
Director
10/01/2005 - 01/04/2013
25

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 ECO CITY VEHICLES UK LIMITED

ECO CITY VEHICLES UK LIMITED is an(a) Dissolved company incorporated on 10/01/2005 with the registered office located at Hemming House, Hemming Street, Bethnal Green, London E1 5BL. 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 ECO CITY VEHICLES UK LIMITED?

toggle

ECO CITY VEHICLES UK LIMITED is currently Dissolved. It was registered on 10/01/2005 and dissolved on 23/02/2015.

Where is ECO CITY VEHICLES UK LIMITED located?

toggle

ECO CITY VEHICLES UK LIMITED is registered at Hemming House, Hemming Street, Bethnal Green, London E1 5BL.

What does ECO CITY VEHICLES UK LIMITED do?

toggle

ECO CITY VEHICLES UK LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for ECO CITY VEHICLES UK LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.