About

Registered Number: 08004515
Date of Incorporation: 23/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: 50 Willows Lane, Accrington, Lancashire, BB5 ORT,

 

Established in 2012, Echo 99 Solutions Ltd has its registered office in Lancashire. There are 4 directors listed as Rosso, Karmena, Hamadamin, Muhklis Jamal, Kamran, Nadeem, Pukitis, Ugis for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSO, Karmena 01 April 2016 - 1
HAMADAMIN, Muhklis Jamal 03 March 2014 16 April 2014 1
KAMRAN, Nadeem 01 August 2015 18 April 2016 1
PUKITIS, Ugis 01 February 2014 14 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 06 April 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 07 September 2015
CERTNM - Change of name certificate 02 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 02 January 2015
AAMD - Amended Accounts 12 December 2014
TM01 - Termination of appointment of director 29 November 2014
AP01 - Appointment of director 27 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 03 March 2014
CERTNM - Change of name certificate 14 February 2014
AD01 - Change of registered office address 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AD01 - Change of registered office address 01 February 2014
AP01 - Appointment of director 01 February 2014
AA01 - Change of accounting reference date 31 December 2013
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 23 September 2013
CH01 - Change of particulars for director 17 June 2013
AR01 - Annual Return 08 June 2013
AD01 - Change of registered office address 08 June 2013
CH01 - Change of particulars for director 08 June 2013
AD01 - Change of registered office address 08 June 2013
AD01 - Change of registered office address 28 February 2013
NEWINC - New incorporation documents 23 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.