About

Registered Number: 04590778
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: 19 Havelock Road, Biggleswade, Bedfordshire, SG18 0DB,

 

Having been setup in 2002, Echigo Imports Ltd have registered office in Biggleswade, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVATT, Seoirse Anton 28 November 2002 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Elena 14 March 2007 10 January 2008 1
CLARKE, Gary Paul 28 November 2002 14 March 2007 1
CLARKE, Roger Steven 10 January 2008 31 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 December 2012
AA01 - Change of accounting reference date 26 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 December 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 14 November 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 29 November 2004
287 - Change in situation or address of Registered Office 05 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 15 December 2003
225 - Change of Accounting Reference Date 08 April 2003
287 - Change in situation or address of Registered Office 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
CERTNM - Change of name certificate 12 February 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.