About

Registered Number: 06679087
Date of Incorporation: 21/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2017 (6 years and 7 months ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Ecohouse Uk Ltd was founded on 21 August 2008 and has its registered office in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Hornblow, Ian Philip, Temple Secretaries Limited, Company Directors Limited. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNBLOW, Ian Philip 11 May 2009 - 1
COMPANY DIRECTORS LIMITED 21 August 2008 21 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 21 August 2008 21 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2017
LIQ14 - N/A 21 June 2017
AD01 - Change of registered office address 08 March 2017
AD01 - Change of registered office address 05 January 2017
RESOLUTIONS - N/A 28 December 2016
4.20 - N/A 28 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 28 September 2015
AD01 - Change of registered office address 10 February 2015
MR01 - N/A 18 November 2014
AAMD - Amended Accounts 27 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 30 August 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AR01 - Annual Return 27 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AP01 - Appointment of director 01 July 2010
SH01 - Return of Allotment of shares 30 June 2010
AA01 - Change of accounting reference date 17 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.