ECOTECWORLD LIMITED

Register to unlock more data on OkredoRegister

ECOTECWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07332022

Incorporation date

02/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Bond Street Court, Spalding PE11 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2010)
dot icon16/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/09/2022
Termination of appointment of Paul Adams as a director on 2022-03-31
dot icon15/09/2022
Registered office address changed from Glen House Northgate Pinchbeck Spalding PE11 3SE England to 8 Bond Street Court Spalding PE11 1DY on 2022-09-15
dot icon15/09/2022
Appointment of Miss Tammy Wu as a director on 2022-03-31
dot icon15/09/2022
Notification of Tammy Wu as a person with significant control on 2022-03-31
dot icon15/09/2022
Cessation of Paul Adams as a person with significant control on 2022-03-31
dot icon01/03/2022
Termination of appointment of Ian Greenfield as a director on 2022-02-01
dot icon02/02/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon04/12/2020
Compulsory strike-off action has been discontinued
dot icon03/12/2020
Notification of Paul Adams as a person with significant control on 2020-10-08
dot icon03/12/2020
Cessation of Al Corp Asset Management Limited as a person with significant control on 2020-10-08
dot icon03/12/2020
Confirmation statement made on 2020-10-08 with updates
dot icon09/10/2020
Appointment of Mr Paul Adams as a director on 2020-10-08
dot icon09/10/2020
Compulsory strike-off action has been suspended
dot icon20/11/2019
Compulsory strike-off action has been suspended
dot icon07/11/2019
Termination of appointment of Christopher Mark Chadburn as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Christopher Mark Chadburn as a secretary on 2019-11-06
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon04/07/2019
Registered office address changed from 30 st. Giles Oxford OX1 3LE to Glen House Northgate Pinchbeck Spalding PE11 3SE on 2019-07-04
dot icon27/06/2019
Termination of appointment of Caroline Sara Settle as a director on 2019-06-14
dot icon01/10/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon02/05/2018
Appointment of Me Christopher Mark Chadburn as a director
dot icon02/05/2018
Appointment of Mr Christopher Mark Chadburn as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mr Christopher Mark Chadburn as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Miss Caroline Sara Settle as a director on 2018-05-01
dot icon05/04/2018
Termination of appointment of Khalid Schofield as a secretary on 2018-04-01
dot icon05/04/2018
Termination of appointment of Khalid Schofield as a director on 2018-04-01
dot icon05/04/2018
Termination of appointment of Nicholas Criado-Perez as a director on 2018-04-01
dot icon27/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Appointment of Mr Ian Greenfield as a director on 2018-02-08
dot icon29/11/2017
Total exemption small company accounts made up to 2017-02-28
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon04/08/2017
Director's details changed for Mr Nicholas Criado-Perez on 2017-07-29
dot icon15/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon10/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/11/2014
Appointment of Mr Khalid Schofield as a director on 2014-11-10
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/10/2013
Statement of capital on 2013-10-02
dot icon02/10/2013
Statement by directors
dot icon02/10/2013
Solvency statement dated 20/09/13
dot icon02/10/2013
Resolutions
dot icon25/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/10/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon12/09/2012
Registered office address changed from Lansdowne House City Forum 250, City Road London United Kindom EC1V 2PU United Kingdom on 2012-09-12
dot icon11/01/2012
Registered office address changed from 5 Hugo Road London N195EU United Kingdom on 2012-01-11
dot icon11/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon01/11/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon02/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wu, Tammy
Director
31/03/2022 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ECOTECWORLD LIMITED

ECOTECWORLD LIMITED is an(a) Dissolved company incorporated on 02/08/2010 with the registered office located at 8 Bond Street Court, Spalding PE11 1DY. 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 ECOTECWORLD LIMITED?

toggle

ECOTECWORLD LIMITED is currently Dissolved. It was registered on 02/08/2010 and dissolved on 17/01/2023.

Where is ECOTECWORLD LIMITED located?

toggle

ECOTECWORLD LIMITED is registered at 8 Bond Street Court, Spalding PE11 1DY.

What does ECOTECWORLD LIMITED do?

toggle

ECOTECWORLD LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ECOTECWORLD LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via compulsory strike-off.