Dissolved
Dissolved 2013-10-15
Company Information for ECOPOINT INVESTMENTS LIMITED
LONDON, W1G,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | |
---|---|
ECOPOINT INVESTMENTS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03936267 | |
---|---|---|
Date formed | 2000-02-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 18:11:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FINSBURY SECRETARIES LIMITED |
||
FINSBURY CORPORATE SERVICES LIMITED |
||
MAURICE ALBERT PERERA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN TREVOR DONNELLY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFFORD LIMITED | Company Secretary | 2018-06-04 | CURRENT | 2017-04-01 | Active | |
ROBCHESTER LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2017-10-26 | Active | |
BURSWOOD LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2017-04-01 | Active | |
TONBERRY UK LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
RATIO NORTH SEA LIMITED | Company Secretary | 2017-09-04 | CURRENT | 2017-08-11 | Active | |
MAGHREB FREIGHT SYSTEMS LIMITED | Company Secretary | 2016-08-15 | CURRENT | 2016-08-15 | Dissolved 2018-01-16 | |
BROMLEY PROPERTY LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
BESHT HOLDINGS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
ILITHYIA LIMITED | Company Secretary | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
CRE8OR LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
MILLENNIUM CONSULTANTS LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
MAGIC HOUSE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Liquidation | |
TROC ENGINES LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
PO MARINE LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2018-03-20 | |
MONTDALE LTD | Company Secretary | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
DEXTER ESTATES LTD | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
NAVITAS PETROLEUM LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2017-01-17 | |
ELMSWOOD ESTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
WEXSTON ESTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
PARKSTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
DELEK ENERGY NORTH SEA LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2012-01-01 | Active | |
STRATTON METALS LIMITED | Company Secretary | 2010-02-05 | CURRENT | 2010-01-25 | Active | |
GOLDEN FLEECE (UK) LTD | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2015-07-07 | |
NORCOMBE OIL & GAS (UK) LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2016-02-16 | |
MSA ACQUISITIONS CO. LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1998-03-25 | Dissolved 2016-07-09 | |
ROADCHEF FINANCE LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1998-11-26 | Active | |
DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-04-26 | Active | |
DELEK MOTORWAY SERVICES UK LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2016-07-11 | |
PHILMONT PROPERTIES UK LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
ONYX INVESTMENTS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2014-09-16 | |
BLUESTONE VENTURES LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2014-09-16 | |
SLB PROPERTY NO2 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO3 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO4 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
PORTGRACE LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-02 | Dissolved 2013-09-24 | |
WOOLFLODGE LIMITED | Company Secretary | 2003-08-07 | CURRENT | 1985-01-21 | Active | |
04726034 LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
OSITECH LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2003-01-28 | Active | |
ZENADEX LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-09-24 | Dissolved 2018-05-14 | |
WISETECH ENGINEERING LIMITED | Company Secretary | 2002-09-19 | CURRENT | 2002-05-16 | Dissolved 2013-12-17 | |
MIXDREAM LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2001-04-23 | Dissolved 2018-04-17 | |
GLADESTAR LIMITED | Company Secretary | 2001-09-17 | CURRENT | 2001-09-12 | Active | |
EAST GARDEN FINANCE LIMITED | Company Secretary | 2000-09-26 | CURRENT | 1997-02-12 | Dissolved 2016-04-19 | |
TOPCROSS INVESTMENTS LIMITED | Company Secretary | 2000-01-20 | CURRENT | 1999-12-14 | Dissolved 2016-02-02 | |
VALFIN NOMINEES LIMITED | Company Secretary | 1998-05-30 | CURRENT | 1998-05-12 | Active | |
BENFLEET SYSTEMS LTD | Director | 2009-06-15 | CURRENT | 2008-12-05 | Active | |
GOLDEN FLEECE (UK) LTD | Director | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2015-07-07 | |
NORCOMBE OIL & GAS (UK) LIMITED | Director | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2016-02-16 | |
ROADCHEF FINANCE LIMITED | Director | 2007-07-20 | CURRENT | 1998-11-26 | Active | |
DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED | Director | 2007-05-04 | CURRENT | 2007-04-26 | Active | |
MONTRELL LIMITED | Director | 2006-11-08 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PILOTFIELD PLC | Director | 2005-08-05 | CURRENT | 2004-07-07 | Dissolved 2016-11-01 | |
04726034 LIMITED | Director | 2003-04-14 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ZENADEX LIMITED | Director | 2002-10-03 | CURRENT | 2002-09-24 | Dissolved 2018-05-14 | |
TOPCROSS INVESTMENTS LIMITED | Director | 2002-05-02 | CURRENT | 1999-12-14 | Dissolved 2016-02-02 | |
MIXDREAM LIMITED | Director | 2002-05-02 | CURRENT | 2001-04-23 | Dissolved 2018-04-17 | |
GLADESTAR LIMITED | Director | 2001-09-17 | CURRENT | 2001-09-12 | Active | |
FARRINGDON APARTMENTS LIMITED | Director | 1996-12-03 | CURRENT | 1995-07-18 | Active | |
BESHT HOLDINGS LIMITED | Director | 2016-02-09 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
CRYSTAL VISTA LIMITED | Director | 2014-07-29 | CURRENT | 2011-06-21 | Active | |
4 LEGACY LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Dissolved 2015-03-17 | |
CASTHOME LIMITED | Director | 2010-05-19 | CURRENT | 2007-04-18 | Active | |
PLANGRADE LIMITED | Director | 2010-05-19 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
MIDDLE EAST TECHNOLOGY INVESTORS LIMITED | Director | 2009-09-03 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
VALFIN NOMINEES LIMITED | Director | 2009-07-07 | CURRENT | 1998-05-12 | Active | |
TEWKESBURY FINANCE LTD. | Director | 2009-06-15 | CURRENT | 2008-11-05 | Active - Proposal to Strike off | |
GLADESTAR LIMITED | Director | 2008-09-29 | CURRENT | 2001-09-12 | Active | |
PILOTFIELD PLC | Director | 2005-08-05 | CURRENT | 2004-07-07 | Dissolved 2016-11-01 | |
SLB PROPERTY NO2 LIMITED | Director | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO3 LIMITED | Director | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO4 LIMITED | Director | 2004-12-30 | CURRENT | 2003-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/12 STATEMENT OF CAPITAL;GBP 9550 | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINSBURY CORPORATE SERVICES LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM ANMERSH HOUSE 40 ANMERSH GROVE STANMORE MIDDLESEX HA7 1PA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MAURICE ALBERT PERERA | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA | |
88(2)R | AD 10/06/01--------- £ SI 8550@1=8550 £ IC 1000/9550 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 10/07/01 | |
123 | £ NC 1000/50000 10/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
88(2)R | AD 27/03/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2011-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ECOPOINT INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ECOPOINT INVESTMENTS LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ECOPOINT INVESTMENTS LIMITED | Event Date | 2011-06-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |