ECOGROVE HOMES LTD

Register to unlock more data on OkredoRegister

ECOGROVE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07281199

Incorporation date

11/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon24/04/2024
Final Gazette dissolved following liquidation
dot icon24/01/2024
Notice of move from Administration to Dissolution
dot icon17/01/2024
Administrator's progress report
dot icon10/07/2023
Administrator's progress report
dot icon04/05/2023
Notice of extension of period of Administration
dot icon08/02/2023
Registered office address changed from C/O Moorfields 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 2023-02-09
dot icon24/01/2023
Administrator's progress report
dot icon09/09/2022
Notice of deemed approval of proposals
dot icon22/08/2022
Statement of administrator's proposal
dot icon01/07/2022
Registered office address changed from 84 Kensington Gore Prince Consort Road London SW7 2AQ England to C/O Moorfields 20 Old Bailey London EC4M 7AN on 2022-07-01
dot icon01/07/2022
Appointment of an administrator
dot icon17/03/2022
Registration of charge 072811990003, created on 2022-03-16
dot icon11/03/2022
Micro company accounts made up to 2021-03-30
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Micro company accounts made up to 2020-03-30
dot icon25/10/2020
Micro company accounts made up to 2019-03-30
dot icon25/10/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon29/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon22/08/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-03-31
dot icon31/03/2019
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon01/08/2017
Registered office address changed from 84 Albert Hall Mansions Prince Cosort Road London SW7 2AG to 84 Kensington Gore Prince Consort Road London SW7 2AQ on 2017-08-01
dot icon30/07/2017
Notification of Carl Michael Grover as a person with significant control on 2016-04-06
dot icon30/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon03/03/2017
Registration of charge 072811990002, created on 2017-02-24
dot icon03/03/2017
Registration of charge 072811990001, created on 2017-02-24
dot icon13/09/2016
Compulsory strike-off action has been discontinued
dot icon11/09/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/11/2013
Compulsory strike-off action has been discontinued
dot icon01/11/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon30/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon10/10/2012
Compulsory strike-off action has been discontinued
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon03/10/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon23/11/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon12/08/2010
Registered office address changed from 46 Lynton Mead London N20 8DJ United Kingdom on 2010-08-12
dot icon11/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.99K
-
0.00
-
-
2021
1
1.99K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECOGROVE HOMES LTD

ECOGROVE HOMES LTD is an(a) Dissolved company incorporated on 11/06/2010 with the registered office located at 82 St. John Street, London EC1M 4JN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOGROVE HOMES LTD?

toggle

ECOGROVE HOMES LTD is currently Dissolved. It was registered on 11/06/2010 and dissolved on 24/04/2024.

Where is ECOGROVE HOMES LTD located?

toggle

ECOGROVE HOMES LTD is registered at 82 St. John Street, London EC1M 4JN.

What does ECOGROVE HOMES LTD do?

toggle

ECOGROVE HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ECOGROVE HOMES LTD have?

toggle

ECOGROVE HOMES LTD had 1 employees in 2021.

What is the latest filing for ECOGROVE HOMES LTD?

toggle

The latest filing was on 24/04/2024: Final Gazette dissolved following liquidation.