ECO3 CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ECO3 CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04045441

Incorporation date

01/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILDER COE LLP, Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon28/04/2016
Final Gazette dissolved following liquidation
dot icon28/01/2016
Notice of final account prior to dissolution
dot icon30/11/2015
Insolvency filing
dot icon02/12/2014
Insolvency filing
dot icon22/10/2014
Order of court to wind up
dot icon22/10/2014
Order of court to wind up
dot icon22/10/2014
Insolvency court order
dot icon22/10/2014
Appointment of a liquidator
dot icon03/11/2013
Registered office address changed from 58 Grosvenor Street Mayfair London W1K 3JB on 2013-11-04
dot icon29/10/2013
Appointment of a liquidator
dot icon16/09/2013
Order of court to wind up
dot icon24/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon13/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-19
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/01/2010
Director's details changed for Alexander Shadrin on 2009-12-04
dot icon19/01/2010
Secretary's details changed for Eco3 Corporate Administration Limited on 2009-12-04
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/02/2009
Total exemption small company accounts made up to 2007-11-30
dot icon29/01/2009
Return made up to 12/10/08; full list of members
dot icon29/01/2009
Ad 30/04/08\gbp si 66000@1=66000\gbp ic 304000/370000\
dot icon30/12/2007
Accounts for a small company made up to 2006-11-30
dot icon30/12/2007
Accounts for a small company made up to 2005-11-30
dot icon28/11/2007
Return made up to 12/10/07; no change of members
dot icon12/06/2007
Director resigned
dot icon11/02/2007
Full accounts made up to 2004-11-30
dot icon23/01/2007
Return made up to 12/10/06; full list of members
dot icon23/01/2007
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon26/10/2005
Return made up to 12/10/05; full list of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon15/02/2005
Full accounts made up to 2003-11-30
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon15/02/2005
£ nc 1000000/10999000 09/02/05
dot icon23/01/2005
New director appointed
dot icon13/12/2004
Return made up to 12/10/04; full list of members
dot icon23/09/2004
New secretary appointed
dot icon14/06/2004
Director resigned
dot icon07/03/2004
Auditor's resignation
dot icon03/03/2004
Registered office changed on 04/03/04 from: 2 new square lincolns inn london WC2A 3RZ
dot icon03/03/2004
Secretary resigned
dot icon13/10/2003
Return made up to 12/10/03; full list of members
dot icon18/07/2003
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon06/06/2003
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 12/10/02; full list of members
dot icon07/10/2002
Particulars of mortgage/charge
dot icon13/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/02/2002
Director resigned
dot icon17/10/2001
Director's particulars changed
dot icon17/10/2001
Return made up to 12/10/01; full list of members
dot icon18/09/2001
Director's particulars changed
dot icon20/08/2001
Director's particulars changed
dot icon02/07/2001
New director appointed
dot icon25/01/2001
Ad 22/01/01--------- £ si 54000@1=54000 £ ic 250000/304000
dot icon25/01/2001
Nc inc already adjusted 12/10/00
dot icon29/10/2000
Particulars of contract relating to shares
dot icon29/10/2000
Ad 12/10/00--------- £ si 199999@1=199999 £ ic 50001/250000
dot icon19/10/2000
Ad 12/10/00--------- £ si 50000@1=50000 £ ic 1/50001
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Resolutions
dot icon01/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balfour, Charles George Yule, The Hon
Director
31/12/2004 - 25/05/2007
6
INNOVATION ADMIN LTD
Corporate Secretary
30/11/2006 - Present
4
Shadrin, Alexander, Dr
Director
02/08/2000 - Present
13
Greenfield, Andrew Victor William
Secretary
02/08/2000 - 25/02/2004
33
Tadman, Alexandra Louise Claire
Secretary
03/11/2005 - 23/11/2005
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 ECO3 CAPITAL LIMITED

ECO3 CAPITAL LIMITED is an(a) Dissolved company incorporated on 01/08/2000 with the registered office located at C/O WILDER COE LLP, Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD. There are currently 2 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 ECO3 CAPITAL LIMITED?

toggle

ECO3 CAPITAL LIMITED is currently Dissolved. It was registered on 01/08/2000 and dissolved on 28/04/2016.

Where is ECO3 CAPITAL LIMITED located?

toggle

ECO3 CAPITAL LIMITED is registered at C/O WILDER COE LLP, Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD.

What does ECO3 CAPITAL LIMITED do?

toggle

ECO3 CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for ECO3 CAPITAL LIMITED?

toggle

The latest filing was on 28/04/2016: Final Gazette dissolved following liquidation.