About

Registered Number: 03715991
Date of Incorporation: 19/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Moyola House, 31 Hawthorne Grove, York, YO31 7YA

 

Having been setup in 1999, Echodene Ltd are based in York. We don't know the number of employees at this company. The companies directors are Minford, Allen John, Bassa, Mohammed Hanif Cassim, Gans, Mervyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSA, Mohammed Hanif Cassim 01 September 1999 - 1
GANS, Mervyn 30 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MINFORD, Allen John 30 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 21 February 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 08 November 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 21 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2011
AA - Annual Accounts 02 November 2010
AA01 - Change of accounting reference date 26 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 17 May 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 11 March 2004
DISS40 - Notice of striking-off action discontinued 28 October 2003
363s - Annual Return 27 October 2003
GAZ1 - First notification of strike-off action in London Gazette 12 August 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
225 - Change of Accounting Reference Date 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.