ECOCABS 2 GO MARSWORTH LIMITED

Register to unlock more data on OkredoRegister

ECOCABS 2 GO MARSWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05294397

Incorporation date

22/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Charterford House, 75 London, Road, Headington, Oxford OX3 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon12/12/2010
Application to strike the company off the register
dot icon08/11/2010
Termination of appointment of Kathy Whiteley as a director
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon01/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mrs Kathy Photoulla Whiteley on 2009-11-23
dot icon01/12/2009
Director's details changed for Mrs Lorna Jane Mcaleer on 2009-11-23
dot icon19/03/2009
Director's Change of Particulars / kathy whiteley / 15/08/2008 / HouseName/Number was: , now: 1; Street was: 5 the crescent, now: era tremithousa 8270; Area was: marsworth, now: ; Post Town was: tring, now: paphos; Region was: hertfordshire, now: ; Post Code was: HP23 4LP, now: ; Country was: , now: cyprus
dot icon27/01/2009
Director appointed mrs lorna mcaleer
dot icon27/01/2009
Return made up to 23/11/08; full list of members
dot icon26/01/2009
Appointment Terminated Director jane angus
dot icon26/01/2009
Appointment Terminated Director james mcaleer
dot icon02/07/2008
Ad 01/06/08 gbp si 2@1=2 gbp ic 100/102
dot icon01/07/2008
Resolutions
dot icon01/07/2008
Gbp nc 100/200 01/06/08
dot icon24/06/2008
Certificate of change of name
dot icon23/06/2008
Director appointed mr james raymond mcaleer
dot icon22/06/2008
Director appointed mrs jane ann angus
dot icon22/06/2008
Ad 01/03/08 gbp si 98@1=98 gbp ic 2/100
dot icon22/06/2008
Appointment Terminated Director christopher whiteley
dot icon22/06/2008
Appointment Terminated Secretary christopher whiteley
dot icon22/06/2008
Accounting reference date extended from 30/11/2008 to 28/02/2009
dot icon02/03/2008
Ad 08/02/08 gbp si 1@1=1 gbp ic 1/2
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon02/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/12/2007
Return made up to 23/11/07; full list of members
dot icon16/12/2007
Accounts made up to 2007-11-30
dot icon10/10/2007
Director resigned
dot icon14/08/2007
Accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon14/03/2006
Return made up to 23/11/05; full list of members
dot icon14/03/2006
Accounts made up to 2005-11-30
dot icon26/02/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon26/02/2006
New secretary appointed
dot icon26/02/2006
New director appointed
dot icon26/02/2006
Registered office changed on 27/02/06 from: 5 jupiter house, calleva park reading berks RG7 8NN
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon22/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

9
psc login icon

Officers

This information is available in our reports to registered users.

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 ECOCABS 2 GO MARSWORTH LIMITED

ECOCABS 2 GO MARSWORTH LIMITED is an(a) Dissolved company incorporated on 22/11/2004 with the registered office located at Charterford House, 75 London, Road, Headington, Oxford OX3 9BB. 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 ECOCABS 2 GO MARSWORTH LIMITED?

toggle

ECOCABS 2 GO MARSWORTH LIMITED is currently Dissolved. It was registered on 22/11/2004 and dissolved on 25/04/2011.

Where is ECOCABS 2 GO MARSWORTH LIMITED located?

toggle

ECOCABS 2 GO MARSWORTH LIMITED is registered at Charterford House, 75 London, Road, Headington, Oxford OX3 9BB.

What does ECOCABS 2 GO MARSWORTH LIMITED do?

toggle

ECOCABS 2 GO MARSWORTH LIMITED operates in the Taxi operation (60.22 - SIC 2003) sector.

What is the latest filing for ECOCABS 2 GO MARSWORTH LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.