About

Registered Number: 04319900
Date of Incorporation: 09/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2017 (7 years and 5 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Echelon Consulting Ltd was setup in 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Hay, Helen, Holland, Candida Ann, Hornsey, Siobhan, Morton, Alan Steven for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Candida Ann 18 May 2007 12 July 2016 1
HORNSEY, Siobhan 27 July 2016 11 August 2016 1
MORTON, Alan Steven 21 July 2004 03 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HAY, Helen 12 December 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2017
LIQ13 - N/A 16 August 2017
LIQ03 - N/A 16 August 2017
4.70 - N/A 12 January 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2016
RESOLUTIONS - N/A 28 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2016
SH19 - Statement of capital 28 September 2016
CAP-SS - N/A 28 September 2016
AA01 - Change of accounting reference date 15 September 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
RESOLUTIONS - N/A 27 June 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 27 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP03 - Appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 02 July 2014
CH03 - Change of particulars for secretary 26 November 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 16 August 2013
CERTNM - Change of name certificate 12 August 2013
CONNOT - N/A 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 26 May 2011
RESOLUTIONS - N/A 23 December 2010
CC04 - Statement of companies objects 23 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 10 May 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 23 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 13 June 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 14 July 2005
RESOLUTIONS - N/A 02 March 2005
RESOLUTIONS - N/A 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 18 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
123 - Notice of increase in nominal capital 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
123 - Notice of increase in nominal capital 15 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 29 August 2003
AUD - Auditor's letter of resignation 28 April 2003
AUD - Auditor's letter of resignation 25 April 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 02 September 2002
CERTNM - Change of name certificate 14 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.