About

Registered Number: 06887552
Date of Incorporation: 24/04/2009 (15 years ago)
Company Status: Active
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF,

 

Eco Invest Ltd was founded on 24 April 2009, it's status is listed as "Active". The companies directors are listed as Spw Secretaries Limited, Czarnecki, Krzysztof Zbigniew, Laskowski, Jan, Laskowski, Stan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CZARNECKI, Krzysztof Zbigniew 24 April 2012 17 May 2012 1
LASKOWSKI, Jan 24 April 2009 17 May 2012 1
LASKOWSKI, Stan 24 April 2009 09 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SPW SECRETARIES LIMITED 24 April 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 July 2019
AC92 - N/A 11 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 21 August 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AA - Annual Accounts 27 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AD01 - Change of registered office address 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 02 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 31 August 2010
DISS40 - Notice of striking-off action discontinued 25 August 2010
AR01 - Annual Return 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
TM01 - Termination of appointment of director 10 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
NEWINC - New incorporation documents 24 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.