Company Information for ECO VALLEY INC LTD
THE NOOK BOXLEY ROAD, WALDERSLADE, CHATHAM, ME5 9JG,
|
Company Registration Number
06240830
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ECO VALLEY INC LTD | |
Legal Registered Office | |
THE NOOK BOXLEY ROAD WALDERSLADE CHATHAM ME5 9JG Other companies in SE28 | |
Company Number | 06240830 | |
---|---|---|
Company ID Number | 06240830 | |
Date formed | 2007-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-05 14:36:01 |
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 |
---|---|---|
EDWIN MUPANDAWANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEPSON MOYO |
Company Secretary | ||
DEFINITE MOYO |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALOE-BLISS (PVT) LTD | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM 2 Grain Road Gillingham ME8 0NB England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 20 View Road Cliffe Woods Rochester Kent ME3 8UA England | |
PSC04 | Change of details for Mr Edwin Mupandawana as a person with significant control on 2017-10-02 | |
CH01 | Director's details changed for Mr Edwin Mupandawana on 2017-10-02 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN MUPANDAWANA | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM 66 Allenby Road London London SE28 0BN | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edwin Mupandawana on 2012-05-14 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/11 FROM 40 Garrick Drive London London SE28 0EQ Uk | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MUPANDAWANA / 09/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NEPSON MOYO | |
288b | APPOINTMENT TERMINATED DIRECTOR DEFINITE MOYO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 40 BAIRE DRIVE, WOOD STREET VILLAGE GILLFORD GU3 3EF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED EDWIN MUPANDAWANA | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/05/07--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2008-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2012-06-01 | £ 987 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECO VALLEY INC LTD
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 100 |
Called Up Share Capital | 2011-05-31 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 4,939 |
Cash Bank In Hand | 2012-05-31 | £ 100 |
Cash Bank In Hand | 2011-05-31 | £ 100 |
Current Assets | 2012-06-01 | £ 4,939 |
Current Assets | 2012-05-31 | £ 100 |
Current Assets | 2011-05-31 | £ 100 |
Shareholder Funds | 2012-06-01 | £ 3,952 |
Shareholder Funds | 2012-05-31 | £ 100 |
Shareholder Funds | 2011-05-31 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ECO VALLEY INC LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ECO VALLEY INC LTD | Event Date | 2008-12-30 |
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. |